High Elms
Woodford Green
IG8 0UP
Director Name | Mr Marc Lawrence Sharifi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1995(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moat House Church Farm Little Laver Essex CM5 0JG |
Secretary Name | Maura Fulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1995(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 18 Aberdour Road Ilford Essex IG3 9SB |
Director Name | Patricia Morgan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 155 Whitehall Road Woodford Essex IG8 0RH |
Secretary Name | Warren Sharifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 55 The Drive Ilford Essex IG1 3HD |
Secretary Name | Mrs Balbir Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 30 Highcliffe Gardens Ilford Essex IG4 5HR |
Director Name | Andrew Colin Shupick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(9 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Maybrook Lodge 13 Wyldwood Close Old Road Old Harlow Essex CM17 0JD |
Registered Address | 550 Ley Street Newbur Park Ilford Essex IG2 7DB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,766 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members
|
13 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: coopers house 65A wingletye lane hornchurch essex RH11 3AT (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
29 June 2002 | Return made up to 18/05/02; full list of members
|
16 January 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: the chambers 728/730 eastern avenue newbury park ilford, essex, IG2 6PE (1 page) |
7 September 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
8 September 2000 | Return made up to 18/05/00; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
3 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
12 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
23 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
24 May 1996 | Return made up to 18/05/96; change of members
|
29 January 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: exchange house 180/182 st mary's lane upminster essex RM14 3BT (1 page) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | New secretary appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | Secretary resigned (2 pages) |
13 July 1995 | Company name changed morgan-cairns associates LIMITED\certificate issued on 12/07/95 (4 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
10 May 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |