Redbridge
Ilford
Essex
IG4 5LU
Secretary Name | Patrick William Ferris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Derby Close Mayland Chelmsford Essex CM3 6TB |
Director Name | Patrick James Carroll |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Chartered Architect |
Correspondence Address | 62 Great Suffolk Street London SE1 0BL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 62 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,273 |
Current Liabilities | £263,654 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2005 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
29 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
27 May 1999 | Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 July 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
22 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Incorporation (21 pages) |