Redbridge
Ilford
Essex
IG4 5JF
Secretary Name | Mr Stephen Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 114 Beattyville Gardens Barkingside Ilford Essex IG6 1JZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Mitchell Dennis Herber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Drysdale Avenue Chingford London E4 7NJ |
Registered Address | Beechcroft House 684 High Road Leytonstone London E11 3AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 1998 | Application for striking-off (1 page) |
---|---|
28 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
4 July 1998 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
1 August 1997 | Resolutions
|
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Incorporation (18 pages) |