Woodford Green
Essex
IG8 0LL
Director Name | Mark David Skilton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 26 Osterley Gardens Chevy Road Southall Middlesex UB2 4UW |
Secretary Name | Jeremy Bronitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Princess Avenue Woodford Green Essex IG8 0LL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | B Mistry & Co Pride House, Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 September 2001 | Dissolved (1 page) |
---|---|
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 90 the avenue highams park london E4 9RB (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Appointment of a voluntary liquidator (1 page) |
8 June 2000 | Statement of affairs (4 pages) |
17 September 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
2 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: andrew m j kennard chartered accountant lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
9 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
16 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 83 leonard street london EC2A 4QS (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
2 May 1996 | Incorporation (16 pages) |