Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary Name | Mr Felix Walter Heilpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 15 Highwood Sunset Avenue Woodford Green Essex IG8 0SZ |
Secretary Name | Mr Bernard Platman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 90 Hainault Road Chigwell Essex IG7 5DH |
Registered Address | 15 Highwood Sunset Avenue Woodford Green Essex IG8 0SZ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,825 |
Current Liabilities | £150 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
1 March 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2001 | Accounts made up to 31 January 2001 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 August 2000 | Accounts made up to 31 January 2000 (11 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 August 1999 | Accounts made up to 31 January 1999 (10 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
21 October 1998 | Accounts made up to 31 January 1998 (10 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
12 November 1997 | Accounts made up to 31 January 1997 (13 pages) |
6 November 1997 | Director's particulars changed (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 October 1996 | Accounts made up to 31 January 1996 (14 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members (10 pages) |
18 October 1995 | Accounts made up to 31 January 1995 (14 pages) |