Tysea Hill, Stapleford Abbotts
Romford
Essex
RM4 1JP
Director Name | Mr Mark James Lazarus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 9 Hadleigh Court London Road Brentwood Essex CM14 4NH |
Director Name | Diana Van Den Dungen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 June 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | The Bricklayers Arms 1 Newtown Potton Sandy Bedfordshire SG19 2QH |
Secretary Name | Diana Van Den Dungen |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 07 September 2004(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | The Bricklayers Arms 1 Newtown Potton Sandy Bedfordshire SG19 2QH |
Secretary Name | Mr Daniel Wayne Cakebread |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 132a Rochester Way Blackheath London SE3 8AR |
Director Name | Mr Daniel Wayne Cakebread |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2002) |
Role | Dryliner |
Correspondence Address | 132a Rochester Way Blackheath London SE3 8AR |
Director Name | Garry Chapman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2002) |
Role | Dryliner |
Correspondence Address | 194 The Vista Eltham London SE9 5RL |
Director Name | Bernardo Mendoza Lano |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2002) |
Role | Plasterer |
Correspondence Address | 59 Bramble Road Leigh On Sea Essex SS9 5HA |
Director Name | James Charles Gridlestone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2002) |
Role | Plasterer/Dry Liner |
Correspondence Address | 16 Salesbury Drive Billericay Essex CM11 2JH |
Secretary Name | Mr Mark James Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2004) |
Role | Inventor |
Correspondence Address | 11 Victoria Avenue St Peters Broadstairs Kent CT10 3JB |
Director Name | Stephen Keith Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2004) |
Role | Sales & Marketing Director |
Correspondence Address | 48 Stanstead Road Bishops Stortford Hertfordshire CM23 4DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,549 |
Cash | £34,761 |
Current Liabilities | £26,380 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Appointment of a voluntary liquidator (1 page) |
8 September 2005 | Statement of affairs (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page) |
20 December 2004 | Return made up to 19/11/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
18 December 2003 | Return made up to 19/11/03; full list of members
|
18 November 2003 | New director appointed (2 pages) |
16 August 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 March 2003 | Return made up to 19/11/02; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: whittingtons union house 117 high street billericay essex CM12 9AH (1 page) |
1 June 2002 | Return made up to 19/11/01; full list of members (6 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 30 station lane hornchurch essex RM12 6NJ (1 page) |
12 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
28 November 2000 | Return made up to 19/11/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
19 January 2000 | Return made up to 19/11/99; full list of members
|
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: knight court 47 crown street brentwood essex CM14 4BD (1 page) |
21 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
30 December 1998 | Return made up to 19/11/98; full list of members (8 pages) |
13 February 1998 | Particulars of contract relating to shares (3 pages) |
13 February 1998 | Ad 26/11/97--------- £ si 22489@1=22489 £ ic 15002/37491 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Nc inc already adjusted 26/11/97 (1 page) |
22 December 1997 | New director appointed (2 pages) |
18 December 1997 | Ad 26/11/97--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
12 December 1997 | Memorandum and Articles of Association (15 pages) |
9 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Company name changed innovations in trade & technolog y LIMITED\certificate issued on 02/12/97 (2 pages) |
19 November 1997 | Incorporation (20 pages) |