Romford
Essex
RM1 2QP
Secretary Name | Mr Antony Paul Mudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Carlisle Road Romford Essex RM1 2QP |
Director Name | Anthony Paul Mudd |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Carlisle Road Romford Essex RM1 2QP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2007 | Dissolved (1 page) |
---|---|
23 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 October 2004 | Statement of affairs (7 pages) |
22 September 2004 | New director appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 344/8 high road ilford essex IG1 1QP (1 page) |
16 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
22 August 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
31 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
14 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
7 September 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 September 1998 | Return made up to 30/05/98; no change of members (4 pages) |
7 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 35 beaufort court admirals way south quays waterside (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (27 pages) |