Gidea Park
Romford
Essex
RM2 5QB
Secretary Name | Mr John Paul Rawlings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1994(1 year after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Mr Francis Michael Ranger |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | Caldecott Alphamstone Bures Suffolk CO8 5HD |
Director Name | Mr John Francis Gilligan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Moordale 27 Ember Lane Esher Surrey KT10 8EA |
Director Name | Mr Paul John Francis Roland Bradley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cottage Grove Surbiton Surrey KT6 4JH |
Director Name | Emmanuel Isaac Hayeem Cohen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Causeway Bassingbourn Herts SG8 5LG |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 17-29 Sun Street London EC2M 2PT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Application for striking-off (1 page) |
18 October 1999 | Return made up to 29/04/98; full list of members
|
18 October 1999 | Return made up to 29/04/99; full list of members (6 pages) |
15 March 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
24 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: c/o city consultants LTD eldon house 2/3 eldon street london EC2M 7LS (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (4 pages) |
28 October 1997 | Return made up to 29/04/97; full list of members (6 pages) |
11 March 1997 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (5 pages) |
23 April 1996 | Return made up to 29/04/96; no change of members
|
13 December 1995 | New director appointed (2 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (5 pages) |
16 May 1995 | Return made up to 29/04/95; no change of members
|