Chigwell
Essex
IG7 6ES
Director Name | Janice Marjorie Kathleen Gurrieri |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1995(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnymede Chigwell Essex IG7 6ES |
Secretary Name | Gian Battista Gurrieri |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 24 October 1995(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnymede Chigwell Essex IG7 6ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Cabot Square London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2001 | Application for striking-off (1 page) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
11 April 2000 | Return made up to 24/10/99; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 March 1999 | Return made up to 24/10/98; full list of members (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 October 1997 | Return made up to 24/10/97; full list of members (5 pages) |
11 March 1997 | Return made up to 24/10/96; full list of members (5 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 399-401 high street stratford london E15 4QZ (1 page) |
21 March 1996 | Ad 24/10/95--------- £ si 20@1=20 £ ic 62/82 (2 pages) |
21 March 1996 | Ad 24/10/95--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
21 March 1996 | Ad 24/10/95--------- £ si 20@1=20 £ ic 22/42 (2 pages) |
21 March 1996 | Ad 24/10/95--------- £ si 20@1=20 £ ic 42/62 (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Incorporation (30 pages) |