London
E4 9RW
Director Name | Hazel Joyce Mould |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(same day as company formation) |
Role | Dollmaker |
Country of Residence | England |
Correspondence Address | High Oaks 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Secretary Name | Hazel Joyce Mould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(same day as company formation) |
Role | Dollmaker |
Country of Residence | England |
Correspondence Address | High Oaks 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House 7a The Avenue Highams Park London E4 9PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
25 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members
|
29 July 2003 | Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page) |
14 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
22 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
26 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: reynolds & company hardy house 404 hale end road london E4 9PB (1 page) |
2 February 1999 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
29 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
30 September 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
19 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Incorporation (19 pages) |