Station Road Chingford
London
E4 7BU
Secretary Name | Janice Joan Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Director Name | Frank Brown |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Accountant |
Correspondence Address | 99 New Road Chingford London E4 9EX |
Director Name | Valerie Patricia Morris |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 1997) |
Role | Secretary |
Correspondence Address | 38 Oakdene Cheshunt Waltham Cross Hertfordshire EN8 9JA |
Director Name | Mr Peter John Tyndall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 November 2005) |
Role | Works Director |
Correspondence Address | 7 Rushleigh Avenue Cheshunt Hertfordshire EN8 8QF |
Secretary Name | Frank Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 99 New Road Chingford London E4 9EX |
Secretary Name | Steven Alfred Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | 6 Barclay Close Hertford Heath Hertford Hertfordshire SG13 7RW |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,829,645 |
Cash | £1,860,636 |
Current Liabilities | £33,690 |
Latest Accounts | 17 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 June |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2010 | Application to strike the company off the register (3 pages) |
29 December 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 17 June 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 17 June 2010 (5 pages) |
22 October 2010 | Previous accounting period extended from 31 May 2010 to 17 June 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 31 May 2010 to 17 June 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 January 2010 | Secretary's details changed for Janice Joan Morris on 22 October 2009 (1 page) |
18 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Secretary's details changed for Janice Joan Morris on 22 October 2009 (1 page) |
18 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Director's details changed for Kenneth Ronald Morris on 22 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Kenneth Ronald Morris on 22 October 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
14 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
7 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: charlton mead lane essex road hoddesdon herts EN11 0DH (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: charlton mead lane essex road hoddesdon herts EN11 0DH (1 page) |
18 January 2006 | Company name changed K.K.S. (stainless steel) co. Lim ited\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed K.K.S. (stainless steel) co. Lim ited\certificate issued on 18/01/06 (2 pages) |
10 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
10 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
10 February 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
19 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
19 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
20 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
24 January 2001 | Accounts for a medium company made up to 31 May 2000 (20 pages) |
24 January 2001 | Accounts for a medium company made up to 31 May 2000 (20 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
5 January 2000 | Accounts for a medium company made up to 31 May 1999 (21 pages) |
5 January 2000 | Accounts for a medium company made up to 31 May 1999 (21 pages) |
2 December 1999 | Return made up to 26/10/99; full list of members
|
2 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
12 February 1999 | Accounts for a medium company made up to 31 May 1998 (20 pages) |
12 February 1999 | Accounts for a medium company made up to 31 May 1998 (20 pages) |
16 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 31 May 1997 (18 pages) |
6 February 1998 | Full accounts made up to 31 May 1997 (18 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Return made up to 26/10/97; no change of members
|
7 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
20 January 1997 | Accounts for a medium company made up to 31 May 1996 (20 pages) |
20 January 1997 | Accounts for a medium company made up to 31 May 1996 (20 pages) |
19 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
19 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
23 February 1996 | Accounts for a medium company made up to 31 May 1995 (22 pages) |
23 February 1996 | Accounts for a medium company made up to 31 May 1995 (22 pages) |
27 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
27 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 August 1983 | Accounts made up to 31 May 1982 (8 pages) |
12 August 1983 | Accounts made up to 31 May 1982 (8 pages) |
17 December 1982 | Accounts made up to 31 May 1981 (8 pages) |
17 December 1982 | Accounts made up to 31 May 1981 (8 pages) |