Ilford
Essex
IG1 3SH
Secretary Name | Georgia Adrienne Klein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 19 Snaresbrook Road London E11 1PQ |
Director Name | Norman Shulton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2002) |
Role | Retailer |
Correspondence Address | 35 Chichester Gardens Ilford Essex IG1 3NB |
Director Name | Mrs Sheila Shulton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2002) |
Role | Retailer |
Correspondence Address | 35 Chichester Gardens Ilford Essex IG1 3NB |
Secretary Name | Mrs Sheila Shulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 35 Chichester Gardens Ilford Essex IG1 3NB |
Registered Address | 16 Stonehall Avenue Ilford Essex IG1 3SH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£94,083 |
Cash | £93 |
Current Liabilities | £153,877 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: unit 3 400 roding lane south woodford green essex IG8 8EY (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 June 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Return made up to 21/05/03; full list of members
|
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 37B new cavendish st london W1M 8JR (2 pages) |
1 September 2000 | Return made up to 29/05/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
8 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
11 April 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
7 November 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
19 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |