Grove Lane
Chigwell
Essex
IG7 6JF
Secretary Name | Marilyn Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Montford Cottage Grove Lane Chigwell Essex IG7 6JF |
Director Name | Zoe Wood |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2003(6 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 8 Saint Johns Lodge Saint Johns Road Loughton Essex IG10 1RZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 Station Parade Buckhurst Hill Essex IG9 6EU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,025 |
Current Liabilities | £24,025 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2008 | Application for striking-off (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 98 high road loughton essex IG10 4HT (1 page) |
1 February 2008 | Return made up to 08/08/07; full list of members
|
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
19 April 2006 | Return made up to 08/08/05; full list of members (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 July 2004 | Return made up to 08/08/04; full list of members (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 November 2003 | Return made up to 08/08/03; full list of members (6 pages) |
19 November 2003 | New director appointed (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
7 July 2001 | Return made up to 08/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 08/08/99; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 120 east road london N1 6AA (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
8 August 1997 | Incorporation (15 pages) |