Epping
Essex
CM16 5DW
Director Name | Richard Edward Cobb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1998(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 55 St Johns Road Epping Essex CM16 5DW |
Director Name | Mr Patrick Charles Corbett Edwards |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sutherland Close Barnet Hertfordshire EN5 2JL |
Director Name | Terry Branton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2002) |
Role | Interior/Exhibition Designer |
Correspondence Address | 74 Muriel Street London N1 9QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Limes 1339 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | -£14,123 |
Cash | £2,265 |
Current Liabilities | £94,824 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2003 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 8 September 2016 (overdue) |
---|
13 August 2003 | Order of court to wind up (2 pages) |
---|---|
13 August 2003 | Order of court to wind up (2 pages) |
6 August 2003 | Court order notice of winding up (2 pages) |
6 August 2003 | Court order notice of winding up (2 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 25/08/02; full list of members (7 pages) |
18 October 2002 | Return made up to 25/08/02; full list of members (7 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page) |
5 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
27 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Return made up to 25/08/99; full list of members (6 pages) |
17 November 1999 | Return made up to 25/08/99; full list of members (6 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
29 October 1997 | Return made up to 25/08/97; no change of members
|
29 October 1997 | Return made up to 25/08/97; no change of members
|
15 April 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
17 October 1996 | Return made up to 25/08/96; no change of members (4 pages) |
17 October 1996 | Return made up to 25/08/96; no change of members (4 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
23 June 1996 | Resolutions
|
23 June 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
26 September 1995 | Ad 20/08/95--------- £ si 2@1 (2 pages) |
26 September 1995 | Ad 20/08/95--------- £ si 2@1 (2 pages) |
26 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
26 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
15 August 1995 | Memorandum and Articles of Association (18 pages) |
15 August 1995 | Memorandum and Articles of Association (18 pages) |
14 August 1995 | Company name changed the london secretary & office ma nagement show LIMITED\certificate issued on 15/08/95 (4 pages) |
14 August 1995 | Company name changed the london secretary & office ma nagement show LIMITED\certificate issued on 15/08/95 (4 pages) |