Loughton
Essex
IG10 4BS
Secretary Name | Brendan Earley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Secretary Name | Miss Sherri Louise Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1996(1 year after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Director Name | Brendan Earley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 August 2003) |
Role | Secretary |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 August 2003) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | Brendan Earley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Secretary Name | Wulstan Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 11 Tabor Grove London SW19 4EB |
Secretary Name | Jenny Sembhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 4 Daynor House Quex Road London NW6 4PR |
Secretary Name | Wendy Angela Luxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 1997) |
Role | Secretary |
Correspondence Address | 45 Greenwood Walters Ash High Wycombe Buckinghamshire HP14 4XA |
Director Name | Miss Sherri Louise Ellison |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2001) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | Alka Ladva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 13 Villacourt Road Plumstead London SE18 2AR |
Secretary Name | Hannah Louise Joanne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 2 Hampton Court Stelling Road Erith Kent DA8 3JW |
Secretary Name | Richard Thomas Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 29 Slipway House Burrells Wharf West Ferry Road London E14 3TD |
Secretary Name | Melrose Publishing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | Unit 5 Lisle Road High Wycombe Buckinghamshire HP13 5SH |
Registered Address | 11 Tabor Grove London SW19 4EB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | Strike-off action suspended (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 23/12/00; full list of members (8 pages) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2001 | Return made up to 23/12/99; full list of members (8 pages) |
10 December 2000 | Secretary resigned (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page) |
19 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1999 | New director appointed (3 pages) |
31 December 1998 | Return made up to 23/12/98; full list of members (9 pages) |
3 November 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
24 May 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 December 1996 (8 pages) |
22 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Return made up to 23/12/97; full list of members (8 pages) |
3 November 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Location of debenture register (1 page) |
18 July 1997 | Location of register of directors' interests (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 11 tabor grove wimbledon london SW19 4EB (1 page) |
18 July 1997 | Location of register of members (1 page) |
10 June 1997 | Resolutions
|
16 May 1997 | Secretary resigned (1 page) |
17 April 1997 | Return made up to 23/12/96; full list of members (8 pages) |
27 November 1996 | Director's particulars changed (1 page) |
12 November 1996 | New director appointed (3 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 August 1996 | New secretary appointed (2 pages) |
7 June 1996 | Director's particulars changed (1 page) |
22 May 1996 | Secretary resigned (1 page) |
25 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page) |
8 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 21-22 great sutton street london EC1V 0DN (1 page) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |