Chigwell
Essex
IG7 5JP
Secretary Name | Liljana Jankovic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Trotwood Chigwell Essex IG7 5JP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 September 2007 | Application for striking-off (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 August 2006 | Return made up to 17/06/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 July 2004 | Return made up to 17/06/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 June 2003 | Return made up to 17/06/03; full list of members
|
20 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: sterling house fulbourne road london E17 4EE (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
16 August 2000 | Return made up to 17/06/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
30 June 1999 | Return made up to 17/06/99; no change of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (1 page) |
12 August 1998 | Return made up to 17/06/98; no change of members
|
18 April 1998 | Full accounts made up to 30 June 1997 (1 page) |
18 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 June 1996 | Incorporation (18 pages) |