Hornchurch
Essex
RM11 1NF
Secretary Name | Beryl Teresa Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Northdown Road Hornchurch Essex RM11 1NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Marlborough Business Centre 96 George Lane,South Woodford London E18 1AD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 August 1998 | Dissolved (1 page) |
---|---|
27 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Appointment of a voluntary liquidator (1 page) |
2 April 1997 | Statement of affairs (6 pages) |
2 April 1997 | Resolutions
|
29 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: sterling house 48 grange crescent chigwell essex IG7 5JF (1 page) |
22 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |