North Chingford
London
E4 8BP
Director Name | James Michael Bamford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 1995) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 1997) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
1 April 1997 | Appointment of a voluntary liquidator (1 page) |
1 April 1997 | Statement of affairs (10 pages) |
1 April 1997 | Resolutions
|
18 March 1997 | Registered office changed on 18/03/97 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
27 February 1997 | Secretary resigned (1 page) |
15 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
9 November 1996 | Secretary's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
20 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
22 November 1995 | Particulars of mortgage/charge (8 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Return made up to 02/03/95; full list of members (6 pages) |
23 March 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |