Theydon Bois
Epping
Essex
CM16 7NN
Secretary Name | Sharon Amanda O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | Lark Cottage Abridge Road Theydon Bois Essex CM16 7NN |
Director Name | Mrs Arnoldina Green |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 15 June 1993) |
Role | Retail Sales Director |
Correspondence Address | Lark Cottage Abridge Road Theydon Bois Epping Essex CM16 7NN |
Director Name | Sharon Amanda Green |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 May 1998) |
Role | Receptionist |
Correspondence Address | 166 Hillyfields Loughton Essex IG10 2PZ |
Secretary Name | Sharon Amanda Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | 166 Hillyfields Loughton Essex IG10 2PZ |
Secretary Name | Gordon Robertson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Garrick Close Ealing London W5 1AS |
Director Name | Alexander Murray Gibson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(8 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2000) |
Role | Engineer |
Correspondence Address | 36 Avenue Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0DU |
Registered Address | 72 Chase Side Enfield Middlesex EN2 6NX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,990 |
Cash | £13,990 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
7 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 monmouth street london WC2H 9DA (1 page) |
27 October 2006 | Return made up to 23/05/06; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 July 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Return made up to 23/05/05; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: suite 3 11-13 broad court london WC2B 5PY (1 page) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 June 2001 | Return made up to 23/05/01; full list of members
|
11 July 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 84 wardour st london W1V 3LF (1 page) |
12 October 1995 | Full accounts made up to 30 June 1995 (4 pages) |
8 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |