1 Empress Avenue
Ilford
Essex
IG1 3DE
Director Name | Timothy John Warwick Taylor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 2b Redcliffe Gardens London SW10 9EU |
Secretary Name | Richard Benjamin Edward Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 1 Empress Avenue Ilford Essex IG1 3DE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Flat 2 1empress Avenue Ilford Essex IG1 3DE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
17 September 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members
|
14 July 2003 | Return made up to 12/06/03; full list of members
|
14 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
5 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
5 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
31 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members
|
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Ad 12/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
12 June 1997 | Incorporation (11 pages) |