12a Crescent Road Chingford
London
E4 6AT
Director Name | Mrs Carol Diane Gooch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 18 March 2003) |
Role | Married Woman |
Correspondence Address | 44 Gordon Road Chingford London E4 6BU |
Director Name | Mr David John Linton Oxley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 18 March 2003) |
Role | Commodity Broker |
Correspondence Address | 92 Elgin Crescent London W11 2JL |
Secretary Name | Mr Andrew William Gooch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavenham 12a Crescent Road Chingford London E4 6AT |
Director Name | Mr Antony John Machacek |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Role | Commodity Broker |
Correspondence Address | 15 Video Court Mountview Road London N4 4SJ |
Registered Address | Sandringham House 199 Southwark Bridge Road London SE1 0HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £193,269 |
Cash | £66,983 |
Current Liabilities | £52,608 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2002 | Application for striking-off (1 page) |
11 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
29 July 1999 | Return made up to 02/07/99; full list of members (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: broadwalk house 5 appold street london EC2 2DA (1 page) |
17 August 1998 | Return made up to 02/07/98; full list of members (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Return made up to 02/07/97; no change of members (5 pages) |
11 November 1997 | Director resigned (1 page) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | £ sr 9665@1 25/05/95 (1 page) |
10 August 1995 | Resolutions
|
1 August 1995 | Return made up to 02/07/95; full list of members (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |