Chingford
London
E4 7DX
Secretary Name | Mr Steven James Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodberry Way Chingford London E4 7DX |
Director Name | Mrs Christine Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 July 2003) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 14 Woodberry Way Chingford London E4 7DX |
Director Name | Anthony James Dawes |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 July 2003) |
Role | Building Consultant |
Correspondence Address | Swallow 12 Hermitage Meadow Snow Hill, Clare Sudbury Suffolk CO10 8QQ |
Director Name | Mr Michael Anthony Evison |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Quantity Surveyor |
Correspondence Address | 14 Hampden Kimpton Hitchin Hertfordshire SG4 8QH |
Director Name | Michael McCormack |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 31 Staverton Road Willesden Green London NW2 5EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | R/O 7-9 Hall Lane Chingford London E4 8HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £652,574 |
Gross Profit | £5,773 |
Net Worth | £1,000 |
Cash | £1,247 |
Current Liabilities | £30,815 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
13 December 2000 | Return made up to 01/10/00; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
20 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
1 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
10 May 1998 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
1 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
26 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
29 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |