Southend On Sea
Essex
SS1 2UH
Director Name | Mr Aziz Punja |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years |
Role | Chartered Account |
Correspondence Address | 15 Ravensbourne Gardens Ealing London W13 8EW |
Director Name | Mr Robert Leonard Pinnock |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Accountant |
Country of Residence | GB |
Correspondence Address | 25 Hurst Road Hassocks West Sussex BN6 9NJ |
Director Name | Edward Eamonn Thomas John Cuggy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Brunswick Road Southend On Sea Essex SS1 2UH |
Director Name | Melinda Rosey Hinder |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Director Of Sales |
Correspondence Address | 7 Gracedale Road Streatham London SW16 6SW |
Director Name | Mr Peter Thornton Ross |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Greenacres Switchbank Lane Rowledge Farnham Surrey GU10 4BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £132,300 |
Cash | £200 |
Current Liabilities | £75,792 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 October 2006 | Dissolved (1 page) |
---|---|
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | O/C removal of liquidator (26 pages) |
11 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | S/S cert. Release of liquidator (1 page) |
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | O/C 18/04/02 rem/appt liqs (18 pages) |
26 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Sec of state's release of liq (2 pages) |
5 September 2000 | O/C replacement of liquidator (15 pages) |
1 September 2000 | Appointment of a voluntary liquidator (1 page) |
31 August 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Appointment of a voluntary liquidator (2 pages) |
8 July 1999 | Statement of affairs (6 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 55 gower street london WC1E 6HQ (1 page) |
24 June 1999 | Return made up to 18/03/99; no change of members (4 pages) |
4 February 1999 | Company name changed C.J. graphics PLC\certificate issued on 04/02/99 (2 pages) |
8 January 1999 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
25 March 1998 | Accounts made up to 30 September 1997 (14 pages) |
24 July 1997 | Accounts made up to 30 September 1996 (14 pages) |
9 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
28 April 1996 | Accounts made up to 30 September 1995 (15 pages) |
2 April 1996 | Return made up to 18/03/96; no change of members
|
3 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |