Stapleford Abbotts
Romford
Essex
RM4 1LV
Secretary Name | Judith Sandra Epstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Russell Gardens Ley Street Ilford Essex IG2 7BY |
Director Name | Richard Michael Gray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 59 Langton Way London SE3 7TJ |
Secretary Name | Judith Sandra Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Russell Gardens Ley Street Ilford Essex IG2 7BY |
Director Name | Mr David John Michael Richardson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Deer Park Harlow Essex CM19 4LE |
Secretary Name | Mr James Albert Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Unit 2 Cromwell Centre 10 River Road Barking Essex IG11 0DG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£161,013 |
Cash | £403 |
Current Liabilities | £1,937,155 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 May 2005 | Dissolved (1 page) |
---|---|
22 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (6 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (6 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Statement of affairs (5 pages) |
27 February 1998 | Appointment of a voluntary liquidator (1 page) |
27 February 1998 | Resolutions
|
27 January 1998 | Registered office changed on 27/01/98 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
23 August 1996 | Return made up to 13/05/96; no change of members
|
16 July 1996 | Registered office changed on 16/07/96 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: unit 2, cromwell centre 10 river road barking essex. IG11 0DG (1 page) |
18 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |