The Glade
Clay Hall
Essex
IG5 0NH
Director Name | Keith Michael Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 11 Milner Square Islington London N1 1TL |
Secretary Name | Keith Michael Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 11 Milner Square Islington London N1 1TL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 285 Fore Street Edmonton London N9 0PD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£78,054 |
Current Liabilities | £94,351 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
17 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
28 September 2000 | Return made up to 16/06/00; full list of members
|
19 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (8 pages) |
20 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
18 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 83 leonard street london EC2A 4QS (1 page) |
16 June 1997 | Incorporation (16 pages) |