Woodford Green
Essex
IG8 7EX
Secretary Name | Mr Laurence David Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Greenstead Gardens Woodford Green Essex IG8 7EX |
Director Name | Mr Rohit Majithia |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 27 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkfield Avenue Harrow Middlesex HA2 6NR |
Director Name | Martin Philip Levey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 934 21 St Street *2 Santa Monica California 90403 |
Director Name | Mr Alan Maurice Cushnir |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 33 Caldecote Gardens Bushey Watford Hertfordshire WD2 3RA |
Director Name | David Laurence Levy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 16 Parkside Mill Hill London NW7 2LH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
1 September 2005 | Return made up to 19/03/04; full list of members (7 pages) |
1 September 2005 | Return made up to 19/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
2 May 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members
|
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
16 March 2001 | Return made up to 19/03/01; full list of members
|
10 October 2000 | Return made up to 19/03/00; no change of members (7 pages) |
3 August 2000 | Full accounts made up to 30 April 1999 (6 pages) |
21 April 1999 | Return made up to 19/03/99; no change of members
|
3 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 April 1998 | Return made up to 19/03/98; full list of members (12 pages) |
10 March 1998 | Director resigned (1 page) |
9 April 1997 | Return made up to 19/03/97; change of members (11 pages) |
1 April 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (3 pages) |
1 August 1996 | New director appointed (3 pages) |
1 August 1996 | Company name changed lubbock fine management consulta nts LIMITED\certificate issued on 02/08/96 (2 pages) |
2 June 1996 | Return made up to 19/03/96; full list of members
|
1 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
14 March 1995 | Return made up to 19/03/95; no change of members
|