Romford
Essex
RM3 9TS
Director Name | Brian John Pittuck |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 December 2009) |
Role | Retired |
Correspondence Address | 22 Leamington Road Romford Essex RM3 9TS |
Secretary Name | Brian John Pittuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(12 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 22 Leamington Road Romford Essex RM3 9TS |
Director Name | Albert Ronald William Baker |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Tiptree Close Mapleton Road London E4 6XP |
Director Name | Ian Mark Lewinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Lecturer |
Correspondence Address | 6 Grange Court Church Road London E10 5JR |
Director Name | Ruel Ishmael Watson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Packer |
Correspondence Address | 2 Grange Court Church Road London E10 5JR |
Secretary Name | Patricia Helen Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Financial Clerk |
Correspondence Address | 2 Tiptree Close Mapleton Road London E4 6XP |
Director Name | Patricia Helen Baker |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 November 2005) |
Role | Financial Clerk |
Correspondence Address | 2 Tiptree Close Mapleton Road London E4 6XP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£858 |
Cash | £2,319 |
Current Liabilities | £3,324 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 22 leamington road harold hill romford essex RM3 9TS (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 2 tiptree close mapleton road chingford london E4 6NP (1 page) |
13 May 2005 | Return made up to 19/04/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 12 grange court church road leyton london E10 5JR (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 19/04/01; full list of members
|
17 May 2000 | Return made up to 19/04/00; full list of members
|
6 February 2000 | Accounts made up to 5 April 1999 (10 pages) |
14 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts made up to 5 April 1998 (10 pages) |
6 October 1998 | Accounts made up to 5 April 1997 (10 pages) |
21 May 1998 | Return made up to 19/04/98; change of members (4 pages) |
8 September 1997 | Accounts made up to 5 April 1996 (10 pages) |
16 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
21 May 1996 | Return made up to 19/04/96; full list of members
|
11 February 1996 | Accounts made up to 5 April 1995 (10 pages) |
9 October 1995 | Return made up to 19/04/95; no change of members (4 pages) |