Chigwell
Essex
IG7 6HN
Director Name | Mr John James Howlett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 August 2004) |
Role | Architectural Engineer |
Correspondence Address | 44 Basildon Avenue Ilford Essex IG5 0QE |
Director Name | Mr Derek Douglas Robert Smith |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 August 2004) |
Role | Architectural Engineer |
Correspondence Address | 2 Oakwood Waltham Abbey Essex NE9 1TE |
Secretary Name | Mr John James Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 44 Basildon Avenue Ilford Essex IG5 0QE |
Registered Address | 133 Cherry Orchard Road Croydon CR0 6BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,923 |
Gross Profit | £4,220 |
Net Worth | £116,380 |
Cash | £25,050 |
Current Liabilities | £987 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
21 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
24 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
10 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: c/o brown peet &tilly scottish union house 26/28 addiscombe road croydon surrey CR0 5PE (1 page) |
15 August 1997 | Full accounts made up to 31 January 1997 (10 pages) |
17 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
18 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
4 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |