Chingford
London
E4 7LA
Director Name | Susan Anne Barnes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1991(2 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mount Echo Drive Chingford London E4 7LA |
Secretary Name | Susan Anne Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1991(2 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mount Echo Drive Chingford London E4 7LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 March 1997 | Dissolved (1 page) |
---|---|
18 July 1996 | Amending 4.68 to 17/11/95 (5 pages) |
18 July 1996 | Amending 4.68 to 17/05/95 (5 pages) |
18 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1996 | Amending 4.68 to 17/11/94 (5 pages) |
21 November 1995 | Liquidators statement of receipts and payments (6 pages) |
22 May 1995 | Liquidators statement of receipts and payments (6 pages) |