Chingford
London
E4 7JN
Director Name | Barrie Garfield Harnett |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 18 February 1994(3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 February 2004) |
Role | Company Director / Shipping |
Correspondence Address | 16 Regents Park Road Camden London NW1 7TX |
Director Name | Marie-Claire Greenan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 01 December 1998) |
Role | Secretary |
Correspondence Address | 6 Maida Avenue Chingford London E4 7JN |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 404 Hale End Road London ` E4 9PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £311,730 |
Gross Profit | £95,396 |
Cash | £20,053 |
Current Liabilities | £72,874 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2001 | Full accounts made up to 31 January 2000 (9 pages) |
11 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
10 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
3 February 1999 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
16 October 1998 | Return made up to 15/02/98; full list of members
|
8 May 1997 | Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page) |
8 May 1997 | Full accounts made up to 31 January 1997 (5 pages) |
4 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
6 February 1997 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
6 February 1997 | Resolutions
|
16 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
19 June 1995 | Resolutions
|