Woodford Green
Essex
IG8 0PA
Secretary Name | Mr Graham Beckford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1998(11 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 27 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Mr Graham Beckford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(4 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2000) |
Role | Print Consultant |
Correspondence Address | 27 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Jack Stewart Grayson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 1998) |
Role | Graphic Designer |
Correspondence Address | 83 Raleigh Drive London N20 0UZ |
Secretary Name | Jack Stewart Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 83 Raleigh Drive London N20 0UZ |
Registered Address | 13 David Mews London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £453 |
Current Liabilities | £5,113 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 May 2001 | Voluntary strike-off action has been suspended (1 page) |
11 April 2001 | Application for striking-off (1 page) |
3 January 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
10 February 2000 | Return made up to 03/11/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |