Ilford
Essex
IG2 6QS
Secretary Name | Teresa Tumbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | 72 Springfield Drive Ilford Essex IG2 6QS |
Director Name | David Ballantyne Affleck |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Lithographer |
Correspondence Address | Crains Cottage Godmanstone Dorchester Dorset DT2 7AH |
Director Name | Nigel Andrew Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Lithographer |
Correspondence Address | Stanstead Abbotts Ware Hertfordshire SG12 8JL |
Secretary Name | David Ballantyne Affleck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Lithographer |
Correspondence Address | Crains Cottage Godmanstone Dorchester Dorset DT2 7AH |
Director Name | Mildred Mary Affleck |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Crains Cottage Dorchester Dorset DA2 7AH |
Director Name | Jayne Hughes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 26 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Eppings 11 Forest Drive Woodford Green Essex IG8 9NG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 March 2000 | Application for striking-off (1 page) |
8 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 April 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
11 March 1999 | Return made up to 01/02/99; full list of members
|
5 January 1999 | Registered office changed on 05/01/99 from: hampton house 124 hampton road ilford essex IG1 1PR (1 page) |
21 July 1998 | Accounts made up to 31 October 1997 (10 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 4/8 emerson street london SE1 9DU (1 page) |
4 March 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
17 November 1997 | Secretary resigned;director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
13 November 1997 | Ad 01/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |