Ilford
Essex
IG1 4SE
Secretary Name | Odette Rolland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 40 Auckland Road Ilford Essex IG1 4SE |
Director Name | Willam Edgar Patrickson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Glebelands Road Wokingham Berkshire RG11 1DY |
Secretary Name | Cheryl Marcelle Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Sunnyhill Close Clapton London E5 0ST |
Registered Address | The Print House 18 Ashwin Street Dalston Hackney, London E8 3DL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1999 | Annual return made up to 04/04/99 (4 pages) |
8 June 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Annual return made up to 04/04/98
|
1 April 1997 | Annual return made up to 04/04/97
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 May 1996 | Annual return made up to 04/04/96
|
3 May 1996 | Resolutions
|
24 November 1995 | Accounting reference date notified as 31/03 (1 page) |
4 April 1995 | Incorporation (46 pages) |