Woodford Green
Essex
IG8 0DN
Secretary Name | Isaac Forman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 20 St Edmunds Road Cranbrook Ilford Essex IG1 3QL |
Director Name | Mr Philip Simon Levy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 1997) |
Role | Pharmacist |
Correspondence Address | 41 Onslow Gardens Ongar Essex CM5 9BQ |
Secretary Name | Mrs Michele Susan Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 1 Leyswood Drive Newbury Park Ilford Essex IG2 7JE |
Registered Address | 200 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2003 | Application for striking-off (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 December 2002 | Full accounts made up to 31 July 2002 (9 pages) |
6 November 2002 | Return made up to 14/09/02; full list of members (6 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Return made up to 14/09/01; full list of members (6 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 13 tamar square woodford green essex IG8 0EA (1 page) |
4 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
8 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
3 November 1998 | Return made up to 14/09/98; full list of members
|
11 August 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
21 November 1997 | Return made up to 14/09/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
23 April 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
24 January 1997 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Director's particulars changed (1 page) |
1 November 1996 | Return made up to 14/09/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
1 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |