Woodford Green
Essex
IG8 0TS
Secretary Name | Mr Mark Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 December 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mornington Road Woodford Green Essex IG8 0TS |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 20 December 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mornington Road Woodford Green Essex IG8 0TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mornington Road Woodford Green Essex IG8 0TS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Application for striking-off (1 page) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (2 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
17 July 2003 | Return made up to 12/07/03; full list of members (2 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (5 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
4 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 27 hazelwood loughton essex IG10 4ET (1 page) |
10 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
13 August 1998 | Return made up to 12/07/98; full list of members (5 pages) |
24 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
22 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
22 October 1997 | Already adjusted on 363 (2 pages) |
19 December 1996 | New director appointed (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 1996 | Incorporation (9 pages) |