Woodford Green
Essex
IG8 8QS
Director Name | Simon Patrick Praill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 105 New Road Chingford London E4 9EX |
Secretary Name | Russell Alan Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 29 Hillington Gardens Woodford Green Essex IG8 8QS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 271 Aldborough Road South Seven Kings Ilford Essex IG3 8JB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2000 | Application for striking-off (1 page) |
26 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 July 1998 | Return made up to 03/04/98; no change of members (4 pages) |
17 December 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
17 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 June 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
29 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
29 October 1996 | Return made up to 03/04/96; full list of members
|
26 April 1995 | Accounting reference date notified as 31/01 (1 page) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Registered office changed on 13/04/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
13 April 1995 | Resolutions
|
3 April 1995 | Incorporation (28 pages) |