Redbridge
Ilford
Essex
IG4 5DE
Secretary Name | Mr James Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Hexham House 21 Northgate Bury St Edmunds Suffolk IP33 1HP |
Secretary Name | Mrs Sheila Maureen Cort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Rocklands 6 Claymore Drive Ickleford Hitchin Hertfordshire SG5 3UB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £3,290 |
Current Liabilities | £74,858 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
16 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Statement of affairs (10 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Appointment of a voluntary liquidator (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 65 morden hill london SE13 7NP (1 page) |
20 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
12 December 2000 | Return made up to 14/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 March 1999 | Return made up to 14/02/99; full list of members
|
21 October 1998 | Return made up to 14/02/98; no change of members
|
20 May 1998 | Resolutions
|
20 May 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
20 May 1998 | Resolutions
|
5 December 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 July 1997 | Company name changed tambeck graphics LIMITED\certificate issued on 01/08/97 (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 2 waldeck road luton bedfordshire LU1 1HG (1 page) |
26 February 1997 | Return made up to 14/02/97; no change of members
|
1 May 1996 | Return made up to 14/02/96; full list of members
|
16 April 1996 | Resolutions
|
16 April 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Return made up to 14/02/95; full list of members (8 pages) |
19 May 1995 | Ad 16/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 April 1995 | Memorandum and Articles of Association (22 pages) |