Chingford
London
E4 7JU
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 August 2011) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road Sewardstonebury London E4 7QL |
Secretary Name | Mr Enamur Rahman |
---|---|
Status | Closed |
Appointed | 28 June 2010(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Mr Enamur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(15 years after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 09 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Roger Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Decaris Lodge Farm End Sewardstonebury London E4 7QS |
Director Name | Roger Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Decaris Lodge Farm End Sewardstonebury London E4 7QS |
Secretary Name | Ann Marie Garrit-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Princes Avenue Woodford Green Essex IG8 0LN |
Secretary Name | Roger Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Decaris Lodge Farm End Sewardstonebury London E4 7QS |
Secretary Name | Mr Simon Christoffer Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Glengall Road Woodford Green Essex IG8 0DS |
Secretary Name | Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 14 Barnsley Road Romford Essex RM3 9LP |
Secretary Name | Mr James Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2010) |
Role | Accountant |
Correspondence Address | 21 Byron Avenue South Woodford London E18 2HH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2011 | Application to strike the company off the register (3 pages) |
17 April 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Appointment of Mr Enamur Rahman as a director (2 pages) |
28 March 2011 | Appointment of Mr Enamur Rahman as a director (2 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
18 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page) |
19 July 2010 | Appointment of Mr Enamur Rahman as a secretary (1 page) |
19 July 2010 | Appointment of Mr Enamur Rahman as a secretary (1 page) |
19 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
19 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
19 November 2008 | Appointment Terminated Secretary colin burton (1 page) |
19 November 2008 | Secretary appointed james daniels (1 page) |
19 November 2008 | Secretary appointed james daniels (1 page) |
19 November 2008 | Appointment terminated secretary colin burton (1 page) |
24 July 2008 | Secretary appointed colin burton (2 pages) |
24 July 2008 | Secretary appointed colin burton (2 pages) |
27 June 2008 | Appointment Terminated Secretary simon stedman (1 page) |
27 June 2008 | Appointment terminated secretary simon stedman (1 page) |
16 June 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
16 June 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
6 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
2 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
16 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | New director appointed (4 pages) |
16 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
16 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
13 June 2006 | Return made up to 04/03/06; full list of members (2 pages) |
13 June 2006 | Return made up to 04/03/06; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
25 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
18 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2003 | Full accounts made up to 31 August 2002 (10 pages) |
18 May 2003 | Full accounts made up to 31 August 2002 (10 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
4 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 04/03/01; full list of members
|
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
10 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
4 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
25 March 1999 | Return made up to 04/03/99; no change of members (6 pages) |
25 March 1999 | Return made up to 04/03/99; no change of members (6 pages) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1998 | Particulars of mortgage/charge (7 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (7 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (15 pages) |
15 July 1998 | Particulars of mortgage/charge (15 pages) |
7 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
7 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
11 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1997 | Return made up to 04/03/97; full list of members
|
10 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Director resigned (2 pages) |
13 July 1996 | Particulars of mortgage/charge (7 pages) |
13 July 1996 | Particulars of mortgage/charge (7 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
28 June 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
24 June 1996 | Conve 15/06/96 (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Conve 15/06/96 (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
15 June 1996 | Registered office changed on 15/06/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | New secretary appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | Secretary resigned;director resigned (1 page) |
15 June 1996 | Secretary resigned;director resigned (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 June 1996 | New director appointed (2 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Incorporation (19 pages) |