Ilford
Essex
IG1 3NG
Secretary Name | Glynis Lawrence Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | 77 Canterbury Avenue Ilford Essex IG1 3NG |
Registered Address | 1 Chase Side Crescent Enfield Middlesex EN2 0JA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 March 2000 | Application for striking-off (1 page) |
12 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
14 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
13 May 1998 | Full accounts made up to 28 February 1998 (9 pages) |
20 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
21 May 1997 | Full accounts made up to 28 February 1997 (9 pages) |
29 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
10 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
4 October 1995 | Return made up to 15/08/95; full list of members (6 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: tudor house 24 cecil road enfield middx EN2 6TG (1 page) |
20 April 1995 | Full accounts made up to 28 February 1995 (10 pages) |