Clayhall
Ilford
Essex
IG5 0LY
Secretary Name | Mr Safeer Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 04 May 2004) |
Role | Civil Servant |
Correspondence Address | 176 Mortlake Road Ilford Essex IG1 2TB |
Secretary Name | Rizwan Ahmed Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Coopers Lane Leyton London E10 5DG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 43 Upton Lane Forest Gate London E7 9PA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Application for striking-off (1 page) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
30 July 2003 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
7 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
9 October 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
27 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
8 December 2000 | Secretary resigned (1 page) |
13 September 2000 | Amended accounts made up to 31 October 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 April 2000 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
11 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 31 October 1997 (11 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: second floor 123-127 new road london E1 1HJ (1 page) |
20 November 1997 | Return made up to 26/10/97; full list of members
|
9 October 1997 | Full accounts made up to 31 October 1996 (12 pages) |
10 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 June 1997 | Return made up to 26/10/96; full list of members (6 pages) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1996 | Accounting reference date notified as 31/10 (1 page) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Ad 26/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |