Chingford
London
E4 9EP
Secretary Name | Mr Lloyd Ayrton Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northumberland Avenue London E12 5HD |
Director Name | Philip Sydney Brown |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 February 2008) |
Role | Shopkeeper |
Correspondence Address | 42 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Director Name | Rev John Anthony Lomax Harrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Clerk In Holy Orders (Vicar) |
Correspondence Address | St. Anne's Vicarage, 200a Larkshall Road Chingford London E4 6NP |
Director Name | Kwame Ofori |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 15 Tiptree Close Mapleton Road Chingford, London E4 6XP |
Registered Address | 24 Northumberland Avenue London E12 5HD |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2007 | Application for striking-off (1 page) |
26 January 2007 | Annual return made up to 24/11/06 (2 pages) |
25 January 2007 | Full accounts made up to 30 September 2005 (10 pages) |
29 August 2006 | Annual return made up to 24/11/05 (2 pages) |
19 April 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
30 March 2005 | Annual return made up to 24/11/04 (2 pages) |
29 March 2005 | Annual return made up to 24/11/03 (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: heathcote school normanton park chingford london E4 6ES (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Annual return made up to 24/11/02
|
26 June 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 May 2002 | Annual return made up to 24/11/01 (4 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 April 2001 | Annual return made up to 24/11/00 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Annual return made up to 24/11/99 (4 pages) |
30 September 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 31 March 1998 (5 pages) |
15 April 1999 | Annual return made up to 24/11/98 (4 pages) |
11 September 1998 | New director appointed (2 pages) |
20 January 1998 | Annual return made up to 24/11/97 (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1997 | Annual return made up to 24/11/96 (4 pages) |
24 November 1995 | Incorporation (42 pages) |