Company NameJohn Ward Promotions Limited
Company StatusDissolved
Company Number02703909
CategoryPrivate Limited Company
Incorporation Date6 April 1992(31 years, 12 months ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEvagoras Panagiotis Kalotychos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RoleDirector Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address7 Arlow Road
London
N21 3JS
Director NameMr Surinder Singh Channa
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RoleFashion Salesman
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarissa Road
Chadwell Heath
Romford
Essex
RM6 4ND
Secretary NameMr Surinder Singh Channa
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RoleFashion Salesman
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarissa Road
Chadwell Heath
Romford
Essex
RM6 4ND
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameEdna Reader
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address26 Victoria Street
Stone
Staffordshire
ST15 8HP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address7 Arlow Road
Winchmore Hill
London
N21 3JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
26 April 2000Application for striking-off (1 page)
15 April 2000Return made up to 06/04/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 September 1999 (10 pages)
11 March 1999Full accounts made up to 30 September 1998 (10 pages)
19 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 44 clarissa road chadwell heath essex RM6 4ND (1 page)
14 August 1998Return made up to 06/04/98; no change of members (4 pages)
23 June 1998Full accounts made up to 30 September 1997 (10 pages)
18 July 1997Full accounts made up to 30 September 1996 (10 pages)
24 April 1997Return made up to 06/04/97; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Return made up to 06/04/96; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
29 March 1995Return made up to 06/04/95; no change of members (4 pages)