Chigwell
Essex
IG7 5DH
Director Name | Mr Dean Anthony Floyd |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 31 July 2007) |
Role | Building Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nicola Mews Ilford Essex IG6 2QE |
Secretary Name | Mrs Carol Ann Floyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | 49 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Brian G Lonis & Co 12e Manor Road London N16 5SA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Application for striking-off (1 page) |
20 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
13 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
7 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 July 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
6 March 2002 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
18 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
16 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
23 March 1999 | Return made up to 16/04/98; no change of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Return made up to 16/04/97; full list of members (7 pages) |
8 August 1997 | New director appointed (3 pages) |
1 July 1997 | Auditor's resignation (1 page) |
6 March 1997 | Resolutions
|
5 March 1997 | Ad 08/01/97--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
5 March 1997 | Ad 08/01/97--------- £ si 25@1=25 £ ic 27/52 (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
5 March 1997 | Ad 08/01/97--------- £ si 50@1=50 £ ic 52/102 (2 pages) |
25 February 1997 | Company name changed tower hamlets maintenance limite d\certificate issued on 26/02/97 (4 pages) |
21 February 1997 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: international house 31 churchn road hendon. London. NW4 4EB. (1 page) |
30 August 1996 | Secretary resigned (1 page) |
16 April 1996 | Incorporation (15 pages) |