Woodford Green
Essex
IG8 0RN
Secretary Name | Mandy Joy Niall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 10 Hawthorns Woodford Green Essex IG8 0RN |
Director Name | Martin Alan Marcus |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Allan William Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
1 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
20 September 2001 | Director resigned (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
21 November 2000 | Return made up to 31/07/00; full list of members; amend (7 pages) |
10 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
10 October 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
31 July 1997 | Incorporation (17 pages) |