Woodford Green
Essex
IG8 8LX
Secretary Name | Sumerah Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 227 Gascoigne Road Barking Essex IG11 7LN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2004 | Return made up to 24/08/04; full list of members
|
5 January 2004 | Return made up to 23/08/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 November 2001 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
10 October 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
21 August 2001 | Return made up to 23/08/01; full list of members
|
23 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
21 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 59-66 greenfield road london E1 1EJ (1 page) |
7 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 320A romford road forest gate london E7 8BD (1 page) |
15 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
18 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
16 January 1997 | Return made up to 23/08/96; full list of members (6 pages) |
10 January 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
10 January 1997 | Resolutions
|
23 October 1996 | Registered office changed on 23/10/96 from: m yunus & associates 181 francis road london E10 6NQ (1 page) |
23 October 1996 | Resolutions
|
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
23 August 1995 | Incorporation (20 pages) |