North Weald
Epping
Essex
CM16 6JD
Secretary Name | Joanne Kim Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 February 2005) |
Role | Secretary |
Correspondence Address | 29 Trelawney Road Hainault Essex IG6 2NH |
Director Name | Norbert Steinacher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 December 1996) |
Role | Proposed Company Director |
Correspondence Address | 17 Common Close Horsell Woking Surrey GU21 4DB |
Secretary Name | Kenneth Charles Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 December 1996) |
Role | Secretary |
Correspondence Address | 17 Common Close Horsell Woking Surrey GU21 4DB |
Director Name | Mr Andrew Marc Julian Kennard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Secretary Name | Ms Felisa Kennard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Secretary Name | Mrs Felisa Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Director Name | Mrs Felisa Kennard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Secretary Name | Victoria Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 15 Station Road North Weald Epping Essex CM16 6JY |
Director Name | Mr Gary Gould |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Witham Close Loughton Essex IG10 3BQ |
Director Name | Karon Isobel Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2002) |
Role | Operations Manager |
Correspondence Address | 50 Northwood Gardens Gants Hill Ilford Essex IG5 0AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 158hermonhill Southwoodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | Return made up to 30/01/04; full list of members (7 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 68 woolhampton way chigwell row essex IG7 4QJ (1 page) |
16 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 13- 17 high beech road loughton essex IG10 4BN (1 page) |
12 February 2003 | Return made up to 30/01/03; full list of members
|
12 February 2003 | Resolutions
|
30 December 2002 | Director resigned (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: cavendish house 1 cavendish road highhams park london E4 9NG (1 page) |
21 May 2002 | Return made up to 30/01/02; full list of members
|
30 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (1 page) |
13 March 2002 | Ad 16/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Secretary resigned (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Resolutions
|
11 October 2001 | Registered office changed on 11/10/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
28 March 2001 | Return made up to 30/01/01; full list of members
|
14 February 2001 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 August 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 May 2000 | Return made up to 30/01/00; full list of members
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
20 May 1999 | Return made up to 30/01/99; no change of members
|
21 July 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
28 April 1998 | Return made up to 30/01/98; no change of members (4 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
2 December 1997 | Resolutions
|
28 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 17 common close horsell woking surrey GU21 4DB (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Secretary resigned (1 page) |
13 December 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
29 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
6 March 1995 | Memorandum and Articles of Association (8 pages) |
30 January 1995 | Incorporation (9 pages) |