Loughton
Essex
IG10 1PD
Director Name | Mrs Samina Dean |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 September 2003) |
Role | Account Clerk |
Country of Residence | England |
Correspondence Address | 29 Lynton Crescent Ilford Essex IG2 6DH |
Secretary Name | Mrs Robina Habib Chohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft 36 Church Lane Loughton Essex IG10 1PD |
Director Name | Grosvenor Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 5 Crummock Close Burnham Berkshire SL1 6EN |
Secretary Name | Blackmore Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 5 Crummock Close Burnham Berkshire SL1 6EN |
Registered Address | 229 Ilford Lane Ilford Essex IG1 2RZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £702 |
Current Liabilities | £2,338 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Application for striking-off (1 page) |
24 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
19 March 2001 | Return made up to 24/12/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
2 June 1999 | Company name changed E.M.E. property letting LIMITED\certificate issued on 03/06/99 (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: c/o pembroke associates weir bank bray on thames maidenhead berkshire SL6 2ED (1 page) |
4 June 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 2342 high street new milton hampshire BH25 7YR (1 page) |
24 December 1997 | Incorporation (10 pages) |