Longbridge Road
Barking
Essex
IG11 9EQ
Director Name | Mr Samuel Blitz |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 34 Ravendale Way Shoeburyness Southend On Sea Essex SS3 8YB |
Secretary Name | Mr Samuel Blitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 34 Ravendale Way Shoeburyness Southend On Sea Essex SS3 8YB |
Secretary Name | Phyllis Blitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 28 Waterside Close Longbridge Road Barking Essex IG11 9EQ |
Secretary Name | Lynne Frances Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 53 Mashiters Hill North Romford Essex RM1 4TP |
Registered Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,337 |
Gross Profit | £1,287 |
Net Worth | £30,917 |
Cash | £31,586 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2003 | Application for striking-off (1 page) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
18 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
21 September 1999 | Accounts made up to 31 March 1999 (8 pages) |
15 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 406 high road ilford essex IG1 1TW (1 page) |
22 December 1998 | Accounts made up to 31 March 1998 (8 pages) |
28 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
11 December 1997 | Accounts made up to 31 March 1997 (9 pages) |
22 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
2 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
10 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
14 March 1996 | Memorandum and Articles of Association (4 pages) |
14 March 1996 | Resolutions
|
5 February 1996 | Accounts made up to 31 March 1995 (13 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 491/493 high road ilford essex IG1 1TZ (1 page) |
7 July 1995 | Return made up to 14/07/95; no change of members
|