Newbury Park
Ilford
Essex
IG2 7AD
Secretary Name | Livia Slemender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 78 Charter Avenue Ilford Essex IG2 7AD |
Secretary Name | Afsabee Osman Torabally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 54 Baron Road Dagenham Essex RM8 1UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 78 Charter Avenue Newbury Park Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2006 | Application for striking-off (1 page) |
18 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (11 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
11 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
14 August 1998 | Director's particulars changed (2 pages) |
14 August 1998 | Secretary's particulars changed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 34 queens road london E11 1BB (1 page) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Resolutions
|
19 November 1997 | Registered office changed on 19/11/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
24 February 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
24 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
31 December 1996 | Incorporation (17 pages) |