Chingford
London
E4 6ST
Director Name | Sandra Ann Deavin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 7 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Old Church Road Chingford London E4 6ST |
Director Name | Mrs Carrie Ann Deavin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 September 2014) |
Role | Office Administration |
Country of Residence | United Kingdom |
Correspondence Address | 81 Old Church Road Chingford London E4 6ST |
Secretary Name | Katie Britton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 81 Old Church Road Chingford London E4 6ST |
Secretary Name | Sandra Ann Deavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Underwood Road Chingford London E4 9EB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 81 Old Church Road Chingford London E4 6ST |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Mr Colin Frederick Deavin 30.00% Ordinary |
---|---|
30 at £1 | Mrs S.a. Deavin 30.00% Ordinary |
20 at £1 | Mr S. Deavin 20.00% Ordinary |
20 at £1 | Mrs K. Britton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £23 |
Current Liabilities | £42,922 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (5 pages) |
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Colin Frederick Deavin on 20 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Sandra Ann Deavin on 20 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Carrie Ann Deavin on 20 April 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
26 April 2010 | Registered office address changed from C/O Third Floor 81 Old Church Road Chingford London E4 6ST United Kingdom on 26 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Katie Britton on 16 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 19 Underwood Road Chingford London E4 9EB on 20 April 2010 (1 page) |
12 January 2010 | Director's details changed for Carrie Ann Deavin on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Colin Frederick Deavin on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Sandra Ann Deavin on 12 January 2010 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
5 April 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
16 April 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
18 January 2007 | Return made up to 07/01/07; full list of members
|
25 April 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
26 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
1 February 2005 | Return made up to 07/01/05; no change of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
10 February 2004 | Return made up to 07/01/04; no change of members (7 pages) |
27 April 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
8 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
21 June 2002 | Ad 01/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
8 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (5 pages) |
16 January 2001 | Return made up to 07/01/01; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 31 January 2000 (5 pages) |
26 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 31 January 1999 (5 pages) |
26 March 1999 | Return made up to 07/01/99; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (6 pages) |
6 February 1998 | Return made up to 07/01/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 January 1997 (6 pages) |
7 May 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 07/01/97; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 31 January 1996 (6 pages) |
13 April 1996 | Return made up to 07/01/96; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (6 pages) |