Tickencote
Stamford
Lincolnshire
PE9 4AF
Secretary Name | Mr Kenneth Francis Albert Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Templars Court Haverhill Suffolk CB9 9AJ |
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Marcel Ulrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 December 2001 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 335 city road london EC1V 1LJ (1 page) |
23 December 1997 | Appointment of a voluntary liquidator (2 pages) |
23 December 1997 | Statement of affairs (8 pages) |
23 December 1997 | Resolutions
|
10 December 1997 | Ad 15/07/97--------- £ si 198@1 (2 pages) |
2 December 1997 | Return made up to 24/10/97; full list of members (7 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: the beeches west street godmanchester cambridgeshire PE18 8HH (1 page) |
12 June 1997 | Company name changed junifal LIMITED\certificate issued on 13/06/97 (3 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: third floor 55 gower street london WC1E 6HQ (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
24 October 1996 | Incorporation (15 pages) |