Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary Name | Lilian Rita Aaronson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 50 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
Director Name | Reuben Mednick |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Sales Manager |
Correspondence Address | 19 Grange Crescent Chigwell Essex IG7 5JB |
Secretary Name | Maurice Frederick Twyford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 104 Barrington Road London N8 8QX |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 1995) |
Role | Secretary |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Offices Of B Mistry & Co Pride House, Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 January 2001 | Dissolved (1 page) |
---|---|
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | Appointment of a voluntary liquidator (1 page) |
18 February 2000 | Statement of affairs (5 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
18 March 1999 | Return made up to 01/03/99; no change of members
|
12 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
21 June 1995 | Return made up to 15/03/95; full list of members (6 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 2 the shrubberies george lane s woodford london E18 1DA (1 page) |