Chadwell Heath
Romford
Essex
RM6 4BG
Secretary Name | Patricia Ann Coughlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 48 Flora Gardens Chadwell Heath Romford Essex RM6 4BG |
Director Name | Patricia Ann Coughlan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 48 Flora Gardens Chadwell Heath Romford Essex RM6 4BG |
Director Name | Darren Raymond Glancy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 January 1998) |
Role | Surveyor |
Correspondence Address | 64 Trinity Road Luton Bedfordshire LU4 0TA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,368 |
Cash | £513 |
Current Liabilities | £16,892 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2002 | Application for striking-off (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 October 1999 | Return made up to 24/07/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
27 April 1999 | Director resigned (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
11 June 1998 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 August 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (17 pages) |