Chadwell Heath
Romford
Essex
RM6 5PP
Director Name | Mrs Gabriella Laws |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(2 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 21 November 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66 Billet Road Chadwell Heath Romford Essex RM6 5PP |
Director Name | Mr David Michael Levitt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 November 2000) |
Role | Consultant |
Correspondence Address | 63 The Wells House Hampstead London NW3 1LU |
Director Name | Sarah Mehmet |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(6 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 November 2000) |
Role | Administration |
Correspondence Address | 60 Redlands Road Brimsdown Enfield Middlesex EN3 5HJ |
Director Name | Mr Geoffrey Hugh Fraser |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(4 days after company formation) |
Appointment Duration | 12 months (resigned 30 December 1992) |
Role | General Manager |
Correspondence Address | The Patch 42 Hatherton Road Cannock Staffordshire WS11 1HG |
Secretary Name | Mr Martyn John Harfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(4 days after company formation) |
Appointment Duration | 12 months (resigned 30 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Mrs Jillian Angela Calvin |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 1999) |
Role | General Office Manageress |
Correspondence Address | 66 Billet Road Chadwell Heath Romford Essex RM6 5PP |
Secretary Name | Mrs Jillian Angela Calvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 months after company formation) |
Appointment Duration | 9 months (resigned 29 December 1992) |
Role | Advertising |
Correspondence Address | 66 Billet Road Chadwell Heath Romford Essex RM6 5PP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 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 | 30 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 19 Carlisle Road Colindale London NW9 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2000 | Application for striking-off (1 page) |
16 June 2000 | Director resigned (1 page) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
2 March 2000 | Return made up to 30/12/99; full list of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 March 1999 | Return made up to 30/12/98; full list of members (6 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: allweather house, high street, edgware, middlesex. HA8 5AB (1 page) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
3 August 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |