Clayhall
Ilford
Essex
IG5 0LX
Secretary Name | Mr Leigh Kosta |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Sales Director |
Correspondence Address | 225 Prospect Road Woodford Green Essex IG8 7NF |
Director Name | Karen Sweeting |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 334 Goodwood Avenue Hornchurch Essex RM12 6AS |
Secretary Name | Sonia Kosta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Rous Road Buckhurst Hill Essex IG9 6BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,548 |
Cash | £1,327 |
Current Liabilities | £187,731 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 June 2004 | Dissolved (1 page) |
---|---|
23 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
17 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Return made up to 11/11/99; full list of members (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1998 | Return made up to 11/11/98; full list of members (5 pages) |
4 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
13 November 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
3 December 1996 | Return made up to 11/11/96; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
27 November 1995 | Return made up to 11/11/95; full list of members (6 pages) |
4 July 1995 | New director appointed (2 pages) |
22 June 1995 | Director resigned (2 pages) |