Hornchurch
Essex
RM12 6NY
Secretary Name | Claire Donna Hodges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(6 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 22 The Squires 243 London Road Romford Essex RM7 9JX |
Secretary Name | Shirley Ann Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 St Marys Road Ilford Essex IG1 1QX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 1 Chase Side Crescent Enfield Middlesex EN2 0JA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2006 | Application for striking-off (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 September 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members
|
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 January 1999 (20 pages) |
18 February 1999 | Return made up to 14/02/99; full list of members
|
27 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 February 1998 | Return made up to 14/02/98; no change of members
|
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
23 May 1996 | Return made up to 14/02/96; full list of members (6 pages) |
9 October 1995 | Accounting reference date notified as 31/01 (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 24 cecil road enfield middlesex EN2 6TG (1 page) |
27 July 1995 | Ad 23/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |