Woodford Avenue
Ilford
Essex
IG4 5EP
Secretary Name | Mr Timothy Mark Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End Cottage Astwith Common Pilsley Chesterfield Derbyshire S45 8AJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10a High View Parade Woodford Avenue Ilford Essex IG4 5EP |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,357 |
Gross Profit | £19,357 |
Net Worth | £5,084 |
Cash | £7,470 |
Current Liabilities | £2,386 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
16 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
11 May 1998 | Incorporation (10 pages) |