Woodford Road
London
E18 2EG
Secretary Name | Angela Diamond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 5 Wallbrook Woodford Road London E18 2EG |
Director Name | Mr Anthony Toby Diamond |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wallbrook Woodford Road London E18 2EG |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 5 Walbrook Woodford Road London E18 2EG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,002 |
Cash | £6 |
Current Liabilities | £1,119 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Application for striking-off (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
11 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
9 May 2001 | Full accounts made up to 31 March 2001 (4 pages) |
5 February 2001 | Return made up to 07/01/01; full list of members (5 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
26 January 2000 | Return made up to 07/01/00; full list of members (5 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 January 1999 | Return made up to 07/01/99; full list of members (5 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Full accounts made up to 31 March 1998 (4 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 51 malford grove south woodford london E18 2DY (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 February 1997 | Return made up to 07/01/97; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 February 1996 | Return made up to 07/01/96; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (1 page) |