Company NameThe Communications Centre (Essex) Limited
DirectorMaurice Philip Osen
Company StatusDissolved
Company Number02500350
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMaurice Philip Osen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(6 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameFrances Osen
NationalityBritish
StatusCurrent
Appointed01 April 1997(6 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameMaurice Philip Osen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameJeffrey Weinrich
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 November 1992)
RoleCompany Director
Correspondence Address11 Ely Place
Chigwell
Essex
Ig7
Secretary NameFrances Osen
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 15 May 1996)
RoleCompany Director
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameMiss Ruth Denise Freedman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Manor Road
Chigwell
Essex
IG7 5PH
Director NameRavi Bhatia
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(6 years after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 1996)
RoleSalesman
Correspondence Address61 Vaughan Gardens
Ilford
Essex
IG1 3PB

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 October 1999Dissolved (1 page)
13 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
23 May 1997Statement of affairs (6 pages)
23 May 1997Appointment of a voluntary liquidator (2 pages)
23 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1997Nc inc already adjusted 03/04/97 (1 page)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1997Ad 03/04/97--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page)
7 April 1997New director appointed (3 pages)
7 April 1997New secretary appointed (2 pages)
21 November 1996Director resigned (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (1 page)
29 May 1996Secretary resigned (1 page)
30 April 1996Return made up to 09/05/96; full list of members (6 pages)
29 February 1996Registered office changed on 29/02/96 from: sterling house 48 grange crescent chigwell essex IG7 5JF (1 page)
18 May 1995Return made up to 09/05/95; full list of members (6 pages)