Woodford Green
Essex
IG8 8LX
Secretary Name | Sumerah Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1995(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 November 2005) |
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 |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2005 | Application for striking-off (1 page) |
13 September 2004 | Return made up to 24/08/04; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 August 2003 | Return made up to 23/08/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
28 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: the cottage coopersale lane, theydon garnon epping essex CM16 7NU (1 page) |
30 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 320A romford road london E7 8BD (1 page) |
27 September 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
8 September 1999 | Return made up to 23/08/99; full list of members
|
20 August 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 September 1998 | Return made up to 23/08/98; full list of members
|
24 September 1998 | Ad 22/09/95--------- £ si 98@1 (2 pages) |
18 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
10 January 1997 | Return made up to 23/08/96; full list of members (6 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 26 north john street liverpool L2 9RU (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Accounting reference date notified as 31/03 (1 page) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
23 August 1995 | Incorporation (20 pages) |