Ilford
Essex
IG1 3NF
Director Name | Christopher Ronald Harris |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | The Hollies 52 Nightingale Walk Burntwood Staffordshire WS7 9QH |
Director Name | Moira Anne Mackie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Auditor |
Correspondence Address | 39 Blakes Avenue New Malden Surrey KT3 6RJ |
Director Name | Stephen Henry Vinall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Auditor |
Correspondence Address | 77 Furlong Way Great Amwell Ware Hertfordshire SG12 9TE |
Secretary Name | Moira Anne Mackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Auditor |
Correspondence Address | 39 Blakes Avenue New Malden Surrey KT3 6RJ |
Director Name | Tracey Elizabeth Shepherd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Secretary Name | Tracey Elizabeth Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Director Name | David Ernest Holland |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Residential El Pinet Sector Hr9 Parcela 24 La Marina Alicante |
Secretary Name | David Ernest Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 5 Metcalfe Avenue Fareham Hampshire PO14 2HY |
Director Name | David John Bowles |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebrooke House Scothern Lane Sudbrooke Lincs LN6 2QJ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £709,523 |
Cash | £6,044 |
Current Liabilities | £459,225 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
6 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
23 May 2006 | Administrator's progress report (27 pages) |
9 December 2005 | Statement of administrator's proposal (140 pages) |
8 November 2005 | Statement of affairs (79 pages) |
25 October 2005 | Director resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: elsinore house 43 buckingham street aylesbury buckinghamshire HP20 2NQ (1 page) |
3 October 2005 | Appointment of an administrator (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
4 July 2005 | Particulars of mortgage/charge (7 pages) |
29 April 2005 | Director's particulars changed (1 page) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members
|
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
29 June 2004 | Particulars of mortgage/charge (9 pages) |
16 February 2004 | Company name changed acit services LIMITED\certificate issued on 16/02/04 (2 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
19 December 2003 | Return made up to 28/10/03; full list of members (16 pages) |
19 December 2003 | Location of register of members (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 1 great scotland yard london SW1A 2HN (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 December 2002 | Director's particulars changed (1 page) |
28 November 2002 | Return made up to 28/10/02; full list of members (12 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 February 2002 | Memorandum and Articles of Association (33 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 36 st olavs court lower road rotherhithe london SE16 2XB (1 page) |
26 February 2002 | Resolutions
|
20 February 2002 | Ad 21/01/02--------- £ si 700@1=700 £ ic 48091/48791 (2 pages) |
31 December 2001 | Return made up to 28/10/01; full list of members (10 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 November 2000 | Return made up to 28/10/00; full list of members
|
10 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
10 February 2000 | Return made up to 28/10/99; full list of members
|
19 November 1999 | Director's particulars changed (1 page) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 June 1999 | Location of register of directors' interests (1 page) |
11 June 1999 | Location of register of members (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Return made up to 28/10/98; full list of members (8 pages) |
17 June 1998 | Ad 20/05/98--------- £ si 48091@1=48091 £ ic 2/48093 (2 pages) |
6 May 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
30 April 1998 | Memorandum and Articles of Association (23 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Incorporation (19 pages) |