Ilford
Essex
IG1 4AJ
Director Name | Richard Wales |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(same day as company formation) |
Role | Food Retail |
Correspondence Address | South Lawes 45 Dixon Road Northampton Northamptonshire NN2 8XE |
Director Name | Claudia Golstein |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Merlin Close Waltham Abbey Essex EN9 3NG |
Director Name | Jeffrey Cyril Richman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Forest Lodge 1 Forest Lane Chigwell Essex IG7 5AF |
Secretary Name | Jeffrey Cyril Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Forest Lodge 1 Forest Lane Chigwell Essex IG7 5AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3a Tudor Close Chigwell Essex IG7 5BG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,131 |
Cash | £3,857 |
Current Liabilities | £34,121 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | Application for striking-off (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: teresa gavin house woodford green essex IG8 8FB (1 page) |
5 June 2003 | Return made up to 24/04/03; full list of members
|
18 December 2002 | Return made up to 24/04/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Return made up to 24/04/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
25 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
24 April 1998 | Incorporation (17 pages) |