Chingford (North)
London
E4 6PU
Secretary Name | Mrs Pervin Basri |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1997(1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 The Ridgeway Chingford (North) London E4 6PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 73 Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,396 |
Gross Profit | £14,298 |
Net Worth | £2,605 |
Cash | £1,568 |
Current Liabilities | £1,063 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Completion of winding up (1 page) |
12 June 2006 | Order of court to wind up (2 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 May 2005 | Return made up to 20/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
4 February 2003 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
4 July 2002 | Return made up to 20/03/02; full list of members (6 pages) |
4 February 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
1 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
25 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
23 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 73 station road chingford london E4 7BU (1 page) |
1 April 1997 | New secretary appointed (2 pages) |