London
E8 4LX
Director Name | Martin George King |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 June 1995) |
Role | Manager |
Correspondence Address | 150 Brookwood Road London Sw18 |
Secretary Name | Kevin Michael Sullivan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 May 1995) |
Role | Accountant |
Correspondence Address | 14 Mersham Road Thornton Heath Surrey CR7 8NP |
Secretary Name | Daniel Reg Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 139 Tudor Drive Morden Surrey SM4 4PL |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 October 1999 | Dissolved (1 page) |
---|---|
29 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 221/223 chingford mount road london E4 8LP (1 page) |
2 October 1997 | Secretary resigned (3 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Appointment of a voluntary liquidator (2 pages) |
22 September 1997 | Ex/res 4/9/97 w-up (1 page) |
22 September 1997 | Statement of affairs (14 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 61 old woking road west byfleet surrey KT14 6LF (1 page) |
26 September 1996 | Return made up to 08/06/96; full list of members (5 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 March 1996 | Ad 12/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 61 old woking street west byfleet surrey KT14 6LF (1 page) |
27 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 49 graham road london SW19 (1 page) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | New secretary appointed (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Return made up to 08/06/95; full list of members (4 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 June 1995 | Secretary resigned (2 pages) |