Chigwell
Essex
IG7 5AE
Secretary Name | Frances Osen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Correspondence Address | 2 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Maurice Philip Osen |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 15 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Jeffrey Weinrich |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | 11 Ely Place Chigwell Essex Ig7 |
Secretary Name | Frances Osen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 2 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Miss Ruth Denise Freedman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Manor Road Chigwell Essex IG7 5PH |
Director Name | Ravi Bhatia |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(6 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 1996) |
Role | Salesman |
Correspondence Address | 61 Vaughan Gardens Ilford Essex IG1 3PB |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 October 1999 | Dissolved (1 page) |
---|---|
13 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Statement of affairs (6 pages) |
23 May 1997 | Appointment of a voluntary liquidator (2 pages) |
23 May 1997 | Resolutions
|
2 May 1997 | Nc inc already adjusted 03/04/97 (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | Ad 03/04/97--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | New secretary appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Secretary resigned (1 page) |
30 April 1996 | Return made up to 09/05/96; full list of members (6 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: sterling house 48 grange crescent chigwell essex IG7 5JF (1 page) |
18 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |