Ilford
Essex
IG1 2TG
Director Name | Richard Gordon Fleming |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 101 Lindisfarne Road Dagenham Essex RM8 2QU |
Secretary Name | Paul John Toner |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 330 Mortlake Road Ilford Essex IG1 2TG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Deborah Karen Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Rowan Court 29 Dents Road London SW11 6AJ |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 April 2004 | Dissolved (1 page) |
---|---|
19 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Statement of affairs (8 pages) |
18 December 2002 | Appointment of a voluntary liquidator (1 page) |
18 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
16 December 2002 | Registered office changed on 16/12/02 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
13 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
6 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 May 2000 | Return made up to 04/03/00; full list of members (5 pages) |
16 December 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
20 April 1999 | Return made up to 04/03/99; full list of members (5 pages) |
9 February 1999 | Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (1 page) |
9 February 1999 | New secretary appointed (1 page) |
28 October 1998 | Secretary's particulars changed (1 page) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 04/03/97; full list of members (6 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 330 mortlake road ilford essex IG1 2TG (1 page) |
23 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
4 March 1996 | Incorporation (11 pages) |