London
N3 1PR
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2001(3 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 February 2008) |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Alice Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2001) |
Role | Company Director |
Correspondence Address | 49 Matilda House Saint Katharines Way London E1W 1LG |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1999(12 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 May 1999) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Registered Address | Scope House 18 Clarendon Road London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,745 |
Net Worth | -£21,492 |
Cash | £1,129 |
Current Liabilities | £43,383 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
18 June 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
26 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
31 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
19 December 2003 | Return made up to 06/05/03; full list of members (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
6 August 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
4 July 2002 | Return made up to 06/05/02; full list of members (7 pages) |
22 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Return made up to 06/05/01; full list of members
|
27 July 2000 | Full accounts made up to 31 May 2000 (13 pages) |
17 July 2000 | £ nc 10000/10000000 22/05/00 (1 page) |
17 July 2000 | Resolutions
|
14 June 2000 | Return made up to 06/05/00; full list of members
|
7 June 2000 | Resolutions
|
9 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
27 October 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
30 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Ad 06/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 May 1998 | Incorporation (7 pages) |