Walthamstow
London
E17 7PJ
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | Ms Judy Elaine Cadogan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Word Processing Operator |
Correspondence Address | 9 Maple Court London N17 6TL |
Director Name | Alice Evangeline Garber |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 December 1993) |
Role | Teacher |
Correspondence Address | 1 Maple Court The Avenue London N17 6TL |
Director Name | Mona Kathleen Tennant |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 5 Maple Court The Avenue London N17 6TL |
Secretary Name | Mr Brian Alexander Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 21 Dents Close Letchworth Hertfordshire SG6 2TP |
Director Name | Mr Paul Wilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Maychurch Close Stanmore Middlesex HA7 1AD |
Director Name | John Peter William Maidman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Secretary Name | Suzanne Helen Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | C/0 760 Lea Bridge Road London E17 9DH |
Secretary Name | J Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2001) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Registered Address | 25 Manchester Square London W1U 3PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,848 |
Current Liabilities | £4,705 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2004 | Application for striking-off (1 page) |
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 November 2003 | Annual return made up to 11/10/03 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 March 2003 | Annual return made up to 11/10/02 (4 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: countrywide property management 760 lea bridge road london E17 9DH (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
26 February 2002 | Annual return made up to 11/10/01 (3 pages) |
15 February 2002 | New director appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 255 cranbrook road ilford essex IG1 4TH (1 page) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | New secretary appointed (2 pages) |
19 September 2001 | Director resigned (2 pages) |
19 September 2001 | Secretary resigned (2 pages) |
20 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
13 December 2000 | Annual return made up to 11/10/00 (3 pages) |
27 January 2000 | Accounts made up to 31 March 1999 (6 pages) |
5 December 1999 | Annual return made up to 11/10/99 (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
29 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
30 November 1998 | Annual return made up to 11/10/98
|
15 May 1998 | Annual return made up to 11/10/97 (4 pages) |
15 May 1998 | Director resigned (1 page) |
29 April 1998 | Accounts made up to 31 March 1997 (6 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 21 dents close letchworth hertfordshire SG6 2TP (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
20 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
10 December 1996 | Annual return made up to 11/10/96
|
6 September 1996 | New director appointed (2 pages) |
9 November 1995 | Annual return made up to 11/10/95 (4 pages) |
9 November 1995 | Accounts made up to 31 March 1995 (6 pages) |