Gidea Park
Romford
Essex
RM2 5RD
Secretary Name | Maureen Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Office Administration |
Correspondence Address | 66 Roslyn Gardens Gidea Park Romford Essex RM2 5RD |
Director Name | Matthew Lloyd Stewart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2004(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Management |
Correspondence Address | 24 The Mall Hornchurch Essex RM11 1FN |
Secretary Name | Mr Nigel Mark Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | Brackenview Stock Road Galleywood Chelmsford Essex CM2 8JU |
Director Name | Mr David William Rogers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2003) |
Role | Print Finisher |
Country of Residence | England |
Correspondence Address | Rhosilli Small Gains Lane Stock Ingatestone Essex CM4 9PR |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £391,081 |
Gross Profit | £197,551 |
Net Worth | £10,135 |
Cash | £4,241 |
Current Liabilities | £160,898 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 June 2007 | Dissolved (1 page) |
---|---|
16 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Appointment of a voluntary liquidator (1 page) |
31 August 2005 | Statement of affairs (6 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
28 September 2004 | New director appointed (2 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
17 November 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
7 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
6 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
6 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 1ST floor elscot house arcadia avenue finchley london N3 2JU (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 22 high street billericay essex CM12 9BQ (1 page) |
31 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
3 November 1993 | Resolutions
|
3 November 1993 | Ad 31/08/93--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |