Chingford
London
E4 9DF
Director Name | Mark Christopher Simpson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(3 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 25 Fairfield Road Market Harborough Leicestershire LE16 9QH |
Secretary Name | Steven Leslie Pae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(3 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 124-130 Seymour Place London W1H 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,226 |
Cash | £75 |
Current Liabilities | £3,950 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2001 | Application for striking-off (1 page) |
20 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members
|
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
19 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
29 August 1997 | Ad 25/07/97--------- £ si 345@1=345 £ ic 2/347 (2 pages) |
29 August 1997 | Ad 25/07/97--------- £ si 147@1=147 £ ic 347/494 (2 pages) |
29 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 6A crown building the green chingford london E4 7EX (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 31 corsham street london N1 6DR (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
2 July 1997 | Company name changed interactive toy developments lim ited\certificate issued on 03/07/97 (2 pages) |
3 June 1997 | Incorporation (18 pages) |