Clayhall
Ilford
Essex
IG5 0DH
Director Name | Thomas Gramuglia |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 50 Westwood Messena Ny 13662 Foreign |
Secretary Name | Terry Denoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 168 Stradbroke Grove Clayhall Ilford Essex IG5 0DH |
Director Name | Linda Denoff |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 168 Stradbroke Grove Clayhall Ilford Essex IG5 0DH |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,544 |
Cash | £22,006 |
Current Liabilities | £410,678 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 February 2004 | Dissolved (1 page) |
---|---|
6 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Resolutions
|
23 July 2002 | Statement of affairs (8 pages) |
23 July 2002 | Appointment of a voluntary liquidator (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 208 green lanes palmers green london (1 page) |
19 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 July 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
5 March 2001 | Return made up to 31/08/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
14 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
6 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |