New Road Abridge
Romford
RM4 1AL
Secretary Name | Vera Florence Leighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1998(1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | The Verles Victoria House Victoria Road Buckhurst Hill Essex IG9 5ES |
Secretary Name | Specialist Support Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 1998(1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,904 |
Cash | £59 |
Current Liabilities | £118,047 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 May 2002 | Dissolved (1 page) |
---|---|
27 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Statement of affairs (6 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Appointment of a voluntary liquidator (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 74A high st wanstead london E11 2RJ (1 page) |
21 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: ashford associates-accountants 74A high street wanstead london E11 2RJ (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
22 April 1998 | Incorporation (12 pages) |