Chigwell
Essex
IG7 5PZ
Secretary Name | Mr Andrew Marc Samways |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dalkeith Road Ilford Essex IG1 1JD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Andrew Marc Samways |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1998) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dalkeith Road Ilford Essex IG1 1JD |
Secretary Name | Mollie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1998) |
Role | Secretary |
Correspondence Address | 25 Dalkeith Road Ilford Essex IG1 1JD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 182 Manor Road Chigwell Essex IG7 5PZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2004 | Application for striking-off (1 page) |
19 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 May 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
8 March 2002 | Return made up to 12/07/01; full list of members
|
19 February 2002 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
19 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 12/07/99; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
19 November 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
19 November 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | Company name changed safepair LIMITED\certificate issued on 05/09/95 (4 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Registered office changed on 31/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
31 August 1995 | New secretary appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
12 July 1995 | Incorporation (6 pages) |