Chigwell
Essex
IG7 5RD
Director Name | Nicholas Harland-Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Oldbury Lodge Oldbury Lane Oldbury Kent TN15 9DE |
Secretary Name | Mr Alan Garfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Bracken Drive Chigwell Essex IG7 5RD |
Director Name | Joy Newton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(3 years after company formation) |
Appointment Duration | 7 years, 12 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 31 St Mildreds Road Lee London SE12 0RD |
Director Name | Peter Michael Bean |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Lansdowne Road Stanmore Middlesex HA7 2RZ |
Director Name | Udo Straube |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 1995(12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Goseriede 23 D27243 Harpstedt Germany Foreign |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,333 |
Cash | £36,651 |
Current Liabilities | £38,071 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | Application for striking-off (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
16 September 2003 | Return made up to 23/06/03; full list of members (7 pages) |
17 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 October 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 February 1999 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
2 July 1998 | Return made up to 23/06/98; full list of members (8 pages) |
2 July 1998 | Resolutions
|
18 May 1998 | Ad 17/04/98--------- £ si 8700@1=8700 £ ic 1000/9700 (2 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | New director appointed (2 pages) |
27 June 1997 | Return made up to 23/06/97; no change of members (4 pages) |
27 May 1997 | Auditor's resignation (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: meares house 194-196 finchley road london NW3 6BX. (1 page) |
14 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 July 1996 | Return made up to 23/06/96; no change of members (6 pages) |
22 April 1996 | Resolutions
|
3 July 1995 | Company name changed journey east LIMITED\certificate issued on 04/07/95 (4 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
27 June 1995 | Ad 19/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |