Wanstead
London
E11 2AZ
Director Name | David Walters |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(1 year after company formation) |
Appointment Duration | 15 years, 5 months (closed 25 October 2008) |
Role | Retailer |
Correspondence Address | Flat 2 No 9 Grosvenor Road Muswell Hill London Essex N10 2DR |
Director Name | Mr Paul Roy Hunter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(1 year after company formation) |
Appointment Duration | 15 years, 5 months (closed 25 October 2008) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 68 Front Lane Upminster Essex RM14 1XW |
Secretary Name | David Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(1 year after company formation) |
Appointment Duration | 15 years, 5 months (closed 25 October 2008) |
Role | Retailer |
Correspondence Address | Flat 2 No 9 Grosvenor Road Muswell Hill London Essex N10 2DR |
Director Name | Mrs Gillian Bristow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Mrs Madeliene Lorraine Cowlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sedge Fen Lakenheath Brandon Suffolk IP27 9LE |
Secretary Name | Mrs Gillian Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £332,060 |
Cash | £250,876 |
Current Liabilities | £22,857 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 18 October 2008 (6 pages) |
19 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
19 April 2007 | Administrator's progress report (17 pages) |
9 March 2007 | Administrator's progress report (19 pages) |
31 October 2006 | Statement of affairs (7 pages) |
17 October 2006 | Result of meeting of creditors (13 pages) |
28 September 2006 | Statement of administrator's proposal (22 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 38 halstead road wanstead london E11 2AZ (1 page) |
11 August 2006 | Appointment of an administrator (1 page) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 20 st john road newbury park ilford essex IG2 7BB (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 May 2003 | Return made up to 19/05/03; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 May 2002 | Return made up to 19/05/02; full list of members
|
20 July 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
22 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members
|
11 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
21 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
24 July 1995 | Return made up to 19/05/95; full list of members (10 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
19 May 1992 | Incorporation (21 pages) |