Barking
Essex
IG11 9LD
Secretary Name | Kenneth William Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 February 2004) |
Role | Painter & Decorator |
Correspondence Address | 103 Upney Lane Barking London Essex IG11 9LD |
Secretary Name | Debbie Walsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 262 Lonsdale Avenue London E6 3PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bb Accountants Limited 4a Roman Road East Ham London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £351 |
Cash | £821 |
Current Liabilities | £470 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
8 September 2003 | Application for striking-off (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: lynton house 7-12 tavistock swquare london WC1H 9BQ (1 page) |
18 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
13 September 2000 | Return made up to 03/08/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
14 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
10 August 1998 | Return made up to 03/08/98; no change of members
|
23 April 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
5 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
3 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
6 September 1995 | Return made up to 03/08/95; no change of members
|
5 July 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 9 the office village stratford london E15 4EA (1 page) |