Seven Kings
Ilford
Essex
IG3 8AT
Director Name | Malcolm Joseph Campbell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 September 2006) |
Role | Managing Controller Director |
Correspondence Address | 12 Tennyson Avenue Wanstead London E11 2QN |
Secretary Name | Alan Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(1 year after company formation) |
Appointment Duration | 10 years (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 133 Aldborough Road South New Road Seven Kings Ilford Essex IG3 8AT |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Swanarrow Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 30 August 1996) |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2005 | Notice of discharge of Administration Order (3 pages) |
8 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2005 | Notice of completion of voluntary arrangement (3 pages) |
4 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 361 high street stratford london E15 4QZ (1 page) |
4 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2002 (3 pages) |
8 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2002 (3 pages) |
6 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2001 (3 pages) |
22 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2000 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
18 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
28 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
18 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
12 May 1998 | Notice of result of meeting of creditors (3 pages) |
22 April 1998 | Statement of administrator's proposal (10 pages) |
6 February 1998 | Administration Order (5 pages) |
2 February 1998 | Notice of Administration Order (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Return made up to 23/08/97; full list of members
|
26 November 1997 | New secretary appointed (2 pages) |
16 October 1997 | Ad 31/07/97--------- £ si 4998@1=4998 £ ic 20002/25000 (2 pages) |
16 October 1997 | Ad 30/09/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 May 1997 | Particulars of mortgage/charge (5 pages) |
28 January 1997 | Particulars of mortgage/charge (6 pages) |
9 December 1996 | Accounting reference date extended from 31/08/96 to 31/01/97 (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 293 prince regent lane london E16 3JL (1 page) |
27 September 1996 | Return made up to 23/08/96; full list of members
|
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 2 grecian crescent upper norwood london SE19 3HH (1 page) |
6 December 1995 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
23 August 1995 | Incorporation (22 pages) |