South Woodford
London
E18 2AE
Secretary Name | Alexann Bebe Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Cleveland Road Soth Woodford London E18 2AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,081 |
Cash | £11,589 |
Current Liabilities | £8,036 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 March 2000 | Return made up to 03/03/00; full list of members (5 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
29 March 1999 | Return made up to 03/03/99; full list of members (5 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: suite 1B cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
21 February 1999 | Ad 03/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |