Chigwell
Essex
IG7 6AH
Secretary Name | Mrs Teresa Ann Duker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Chester Road Chigwell Essex IG7 6AH |
Director Name | Terence William Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cobweb Cottage 61 Datchworth Green Knebworth Hertfordshire SG3 6TL |
Director Name | Mrs Kathryn Jane Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Cobweb Cottage 61 Datchworth Green Knebworth Hertfordshire SG3 6TL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
7 March 2007 | Order of court to wind up (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (3 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 September 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 February 2005 | Return made up to 27/01/05; full list of members (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 21 chester road chigwell essex IG7 6AH (1 page) |
12 February 2004 | Return made up to 27/01/04; full list of members (5 pages) |
18 July 2003 | Director's particulars changed (1 page) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
14 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
24 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 January 1998 | Return made up to 27/01/98; full list of members (6 pages) |
28 January 1997 | Return made up to 27/01/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |