15 Ongar Road
Abridge
Essex
RM4 1UB
Secretary Name | Barry Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 61 Lambourne Road Chigwell Essex IG7 6HY |
Director Name | Mr Robin James Greatrex |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 320a Westbourne Park Road London W11 1EQ |
Director Name | George Frederick Kimpton-Howe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 1 Melville Road Sidcup Kent DA14 4LU |
Secretary Name | George Frederick Kimpton-Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 1 Melville Road Sidcup Kent DA14 4LU |
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Director Name | Mr Howard Stanley Mighell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Secretary Name | Mr David Robert Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 1 Dean Farrar Street Westminster London SW1H 0DY |
Director Name | Mr Alan Howard Martin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazelmere Road Petts Wood Kent BR1 1PA |
Secretary Name | Mr Howard Stanley Mighell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Elaine New |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 2002) |
Role | Finance |
Correspondence Address | 45 Taplow Road Taplow Maidenhead Berkshire SL6 0JN |
Secretary Name | Elaine New |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 June 2002) |
Role | Finance Director |
Correspondence Address | 45 Taplow Road Taplow Maidenhead Berkshire SL6 0JN |
Secretary Name | Inderpal Singh Walia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 04 February 2003) |
Role | Solicitor |
Correspondence Address | 1 Alderney Avenue Hounslow Middlesex TW5 0QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Company Secretary Cavendish House, Cavendish Road Highams Park, London London E4 9NQ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,334,475 |
Gross Profit | £444,244 |
Net Worth | -£230,413 |
Cash | £7,951 |
Current Liabilities | £1,285,635 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 May 2007 | Completion of winding up (1 page) |
---|---|
7 April 2005 | Order of court - restore & wind-up 29/03/05 (3 pages) |
7 April 2005 | Order of court to wind up (2 pages) |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: united house dorset street london W1 (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 110 park street london W1K 6NX (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (1 page) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
18 December 2001 | Return made up to 31/10/01; full list of members
|
7 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members
|
9 May 2000 | Auditor's resignation (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 25 maddox street london W1R 9LE (1 page) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 November 1998 | Return made up to 31/10/98; full list of members
|
30 November 1998 | New secretary appointed (2 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: greyhound studios 240 dawes road fulham london SW6 7RG (1 page) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | New director appointed (3 pages) |
5 February 1998 | Return made up to 31/10/97; full list of members (8 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
4 August 1997 | Ad 21/07/97--------- £ si 260@1=260 £ ic 100/360 (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 31/10/96; full list of members (6 pages) |
1 May 1996 | Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1996 | Accounting reference date notified as 31/12 (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Incorporation (20 pages) |