Chingford
London
E4 7ES
Director Name | Mr Noel Kavanagh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 23 January 2009) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Tattenham Road Brockenhurst Hampshire SO42 7SA |
Director Name | Mr Mark David Radford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 23 January 2009) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Chase End Kingswood Surrey KT20 6HZ |
Secretary Name | Mr Mark David Radford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Chase End Kingswood Surrey KT20 6HZ |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,703,522 |
Cash | £91,425 |
Current Liabilities | £953,614 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from atlas wharf berkshire road hackney london E9 5NB (1 page) |
29 March 2008 | Appointment of a voluntary liquidator (1 page) |
29 March 2008 | Resolutions
|
29 March 2008 | Declaration of solvency (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
26 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members
|
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
8 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
10 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
1 May 2003 | Particulars of mortgage/charge (9 pages) |
5 June 2002 | Return made up to 20/04/02; full list of members (8 pages) |
28 May 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
13 June 2001 | Return made up to 20/04/01; full list of members (8 pages) |
1 June 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
4 July 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
5 June 2000 | Return made up to 20/04/00; full list of members (8 pages) |
4 November 1999 | Particulars of mortgage/charge (5 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 20/04/99; full list of members (7 pages) |
2 June 1999 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: unit 3 dorma trading park staffa road leyton E10 7QX (1 page) |
11 June 1998 | Return made up to 20/04/98; no change of members (5 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Accounts for a medium company made up to 31 July 1996 (17 pages) |
19 May 1997 | Return made up to 20/04/97; no change of members
|
25 June 1996 | Return made up to 20/04/96; full list of members (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
27 August 1992 | Resolutions
|
27 August 1992 | Nc inc already adjusted 01/08/92 (1 page) |
24 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1990 | Particulars of mortgage/charge (3 pages) |
9 October 1989 | Resolutions
|
21 September 1989 | Particulars of mortgage/charge (7 pages) |
3 August 1988 | Company name changed kenmox LIMITED\certificate issued on 04/08/88 (2 pages) |
11 May 1988 | Incorporation (16 pages) |