Chigwell
Essex
IG7 6HL
Secretary Name | Brigid Mary McDonough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 245 Manor Road Chigwell Essex IG7 6HL |
Director Name | Mrs Caroline Eileen Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 157 Kings Head Hill North Chingford London E4 7JG |
Secretary Name | Tina Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedale Parklands Coopersale Epping Essex CM16 7RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 104 Rooftop Studios Three Mills Three Mill Lane London E3 3DU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2002 | Return made up to 22/05/01; full list of members (6 pages) |
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 1 queens mews queens road buckhurst hill essex IG9 5AZ (1 page) |
12 January 2001 | Accounts for a small company made up to 30 June 1998 (4 pages) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 January 2001 | Return made up to 22/05/99; no change of members (4 pages) |
12 January 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Return made up to 22/05/00; full list of members (8 pages) |
11 January 2001 | Restoration by order of the court (2 pages) |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 June 1998 | Memorandum and Articles of Association (10 pages) |
26 June 1998 | Company name changed tiger marketing LIMITED\certificate issued on 29/06/98 (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 7 johnston road woodford green essex IG8 0XA (1 page) |
11 June 1998 | Return made up to 22/05/98; no change of members
|
5 June 1998 | Company name changed rma marketing communications lim ited\certificate issued on 08/06/98 (2 pages) |
2 July 1997 | Return made up to 22/05/97; full list of members (6 pages) |
13 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (2 pages) |
6 June 1996 | New director appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Incorporation (14 pages) |