Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary Name | Mrs Vivien Elaine Stannard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 89 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
Director Name | Mr Robert Ronald Searle |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 19 Harvest Hill East Grinstead West Sussex RH19 4BU |
Secretary Name | Mrs Linda Mary Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 19 Harvest Hill East Grinstead West Sussex RH19 4BU |
Secretary Name | Cynthia Elie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(16 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 13 St Albans Avenue East Ham London E6 4HH |
Registered Address | Ashton Hart David Lee Suite B Third Floor, Teresa Gavin Ho, Woodford Green Essex IG8 8FB |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £790,142 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 July 2002 | Return made up to 21/11/01; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
11 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
3 July 2000 | Return made up to 21/11/99; full list of members
|
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
20 July 1999 | Return made up to 21/11/98; full list of members (6 pages) |
9 July 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 17A welbeck way london W1M 7PE (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 April 1998 | Auditor's resignation (1 page) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 9 fenning street london SE1 3QR (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
15 October 1997 | Company name changed postinstant LIMITED\certificate issued on 16/10/97 (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
12 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 January 1996 | Return made up to 21/11/95; full list of members (7 pages) |
3 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |