South Woodford
London
E18 2AB
Secretary Name | Oussha Shlaimoun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 21 Glebelands Avenue South Woodford London E18 2AB |
Director Name | Mr Gareth David Osborne |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Dog Kennel Lane Royston Hertfordshire SG8 7AB |
Secretary Name | Mr John Francis Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Dr John Anderson Lee |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2000) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Shotover Cleve Mid The Ridings Headington Oxford Oxfordshire OX3 8TB |
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Electric Avenue Enfield Middlesex EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£733,601 |
Current Liabilities | £733,601 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
4 August 2006 | Application for striking-off (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2006 | Return made up to 11/06/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
29 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 January 2004 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
21 January 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 11/06/03; full list of members
|
27 May 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
7 January 2003 | Director resigned (1 page) |
14 July 2002 | Total exemption full accounts made up to 30 November 2000 (14 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 December 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (3 pages) |
23 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
30 March 2000 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 11/06/99; no change of members (5 pages) |
18 March 1999 | Accounts for a small company made up to 30 November 1998 (2 pages) |
18 March 1999 | New director appointed (2 pages) |
31 December 1998 | Company name changed easy communications LIMITED\certificate issued on 04/01/99 (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page) |
10 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
25 January 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Incorporation (16 pages) |