Buckhurst Hill
Essex
IG9 5TN
Secretary Name | Debra Janice Otte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 November 2005) |
Role | Book Keeper |
Correspondence Address | 70 Wood Street Walthamstow London E17 3HT |
Director Name | Mr James George Carter |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 16 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mrs Rebecca Caroline Carter |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 16 Starling Close Buckhurst Hill Essex IG9 5TN |
Secretary Name | Mrs Rebecca Caroline Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 16 Starling Close Buckhurst Hill Essex IG9 5TN |
Registered Address | 25 Starling Close Buckhurst Hill Essex IG9 5TN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,127 |
Cash | £57 |
Current Liabilities | £1,098 |
Latest Accounts | 5 May 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 May |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2005 | Application for striking-off (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members
|
7 July 2004 | Accounting reference date extended from 31/12/03 to 05/05/04 (1 page) |
7 July 2004 | Total exemption small company accounts made up to 5 May 2004 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 June 1999 | Return made up to 26/06/99; full list of members
|
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page) |
13 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |