Ipswich
Suffolk
IP1 3SU
Secretary Name | George Christou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushwood Leytonstone London E11 3AY |
Director Name | Mrs Ann Margaret Elmer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 14 Orchard Road Highgate London N6 5TR |
Secretary Name | Peegee Corporation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 January 2001) |
Correspondence Address | The Highlands 82 The Ridgeway Enfield Middlesex EN2 8JQ |
Registered Address | C/O Ck Partnership Limited 4th Floor Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 June 2003 | Application for striking-off (1 page) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
3 January 2002 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
13 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
10 April 2001 | Return made up to 25/08/00; no change of members (6 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: c/o pyne gilbert the highlands 82 the ridgeway enfield EN2 8JQ (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
21 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
16 September 1996 | Return made up to 25/08/96; no change of members
|