Manor Road
Chigwell
Essex
IG7 5PT
Secretary Name | Mr David Leonard Plume |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dolphin Lane Melbourn Royston Hertfordshire SG8 6AE |
Director Name | Mrs Shirley Anne Sanders |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 121 Woodford Avenue Gants Hill Ilford Essex IG2 6UY |
Secretary Name | Mr Guy Alexander Novik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millbrook Manor Road Chigwell Essex IG7 5PT |
Secretary Name | Mrs Shirley Anne Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 121 Woodford Avenue Gants Hill Ilford Essex IG2 6UY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Roxburghe House 273/287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1999 | Application for striking-off (1 page) |
30 July 1999 | Return made up to 24/07/99; full list of members (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 October 1998 | Return made up to 24/07/98; no change of members
|
23 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
21 November 1997 | Particulars of mortgage/charge (5 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
8 August 1997 | New secretary appointed (2 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 September 1996 | Company name changed ddv (uk) LIMITED\certificate issued on 27/09/96 (2 pages) |
15 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | Accounting reference date notified as 30/09 (1 page) |
18 August 1995 | Ad 17/08/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 August 1995 | Incorporation (18 pages) |