Woodford Green
Essex
IG8 9NZ
Director Name | Mrs Kay Louisa Nicholls |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bourdon Road London SE20 7SP |
Secretary Name | Mrs Kay Louisa Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bourdon Road London SE20 7SP |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2007 | Application for striking-off (1 page) |
29 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
10 November 2005 | Return made up to 12/09/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 March 2005 | Return made up to 12/09/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
14 November 2002 | Return made up to 12/09/02; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 April 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 44 masons hill bromley BR2 9EQ (1 page) |
13 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 September 1999 | Particulars of mortgage/charge (8 pages) |
6 April 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
28 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
4 August 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
9 July 1998 | Resolutions
|
1 February 1998 | Return made up to 12/09/97; no change of members (4 pages) |
11 August 1997 | Return made up to 12/09/96; full list of members (6 pages) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 July 1997 | Resolutions
|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
12 September 1995 | Incorporation (26 pages) |