67/69 Woodford Road
London
E18 2EX
Director Name | Maurice Philip Osen |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 27 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Mr Ronald Brian Heaney |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1993(9 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 October 1998) |
Role | Meat Wholesaler |
Correspondence Address | 26 Waterbank Road Catford London SE6 6AP |
Secretary Name | Hatice Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 56 Simmons Lane Chingford London E4 6JH |
Secretary Name | Mr Stephen Julian Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(8 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Portland Road Bishops Stortford Hertfordshire CM23 3SJ |
Director Name | Stanley Lopata |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1995) |
Role | Retired Chartered Quantity Sur |
Correspondence Address | 18 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
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 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 January 1998 | Receiver ceasing to act (1 page) |
15 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 August 1995 | Administrative Receiver's report (36 pages) |
31 May 1995 | Appointment of receiver/manager (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 235 old marylebone road london NW1 5QT (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
22 March 1995 | Director resigned (2 pages) |