Woodford Green
Essex
IG8 9RG
Secretary Name | John Pither |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 August 1999) |
Role | Builder |
Correspondence Address | 97 Mandeville Court Lower Hall Lane Chingford London E4 8JD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 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 | 12 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 339 Sheridan Road London E7 9EF |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cann Hall |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 February 1999 | Application for striking-off (1 page) |
10 February 1998 | Return made up to 12/12/97; no change of members
|
31 January 1998 | Registered office changed on 31/01/98 from: 2 waltham court fairfield road woodford green essex IG8 9JJ (1 page) |
31 January 1998 | Secretary's particulars changed (1 page) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 95 beulah road walthamstow london E17 9LD (1 page) |
2 January 1996 | Ad 18/12/95--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1995 | Incorporation (20 pages) |