South Woodford
London
E18 2QL
Secretary Name | Acredia Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 September 2006) |
Correspondence Address | 27 Barncroft Drive Hempstead Kent ME7 3TJ |
Director Name | Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Director Name | Mr Jonathan Shaw |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Parma Crescent London SW11 1LU |
Director Name | Mr Steven Alfred Puxley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 38a Monahan Avenue Purley Surrey CR8 3BA |
Secretary Name | Bryan Guy Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Director Name | Dr Clare Helen Anderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Dorset Road Windsor Berkshire SL4 3BA |
Director Name | Matthew Charles Ritson Bright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 16 Ormonde Rise Buckhurst Hill Essex IG9 5QQ |
Secretary Name | Mr Brian Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beech Close Towcester Northamptonshire NN12 6BL |
Director Name | Mr Richard Frederick Hammerton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 3 Grenville Court Kent Avenue Ealing London W13 8BQ |
Director Name | Susan Ugarow |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 45 Ormeley Road London SW12 9QF |
Director Name | Mr Robert William Hickling |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2002) |
Role | Consultant |
Correspondence Address | Woodfield House Woodfield Park Amersham Bucks HP6 5QQ |
Director Name | Julie Elizabeth Giddens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 104 Babington Road London SW16 6AH |
Director Name | Mr Philip Clive Gandy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 20 December 2000) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | 22 Saint Philips Road London E8 3BP |
Secretary Name | Susan Ugarow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 45 Ormeley Road London SW12 9QF |
Director Name | Sir Eric William Peacock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Fallow Bury Rise Bovingdon Hertfordshire HP3 0DN |
Director Name | Christopher Vane |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 7 The Shires Church Road, Ham Richmond Surrey TW10 5HF |
Director Name | Mr Michael Roy Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Appletump House 2 Meadow Way Burnham On Crouch Essex CM0 8PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 High Road South Woodford London E18 2QL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,034 |
Gross Profit | £31,034 |
Net Worth | £14,493 |
Cash | £378 |
Current Liabilities | £31,526 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
29 November 2004 | Return made up to 14/05/04; full list of members (6 pages) |
29 July 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
28 August 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
19 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: crown reach 147A grosvenor road london SW1V 3JY (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
14 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (2 pages) |
9 January 2002 | Director resigned (2 pages) |
9 January 2002 | New director appointed (3 pages) |
27 September 2001 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
6 October 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
14 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Company name changed the journey group LIMITED\certificate issued on 11/09/00 (2 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
19 May 2000 | Ad 13/04/00--------- £ si 31358@1=31358 £ ic 93642/125000 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
18 February 2000 | Company name changed ideation LIMITED\certificate issued on 21/02/00 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Particulars of contract relating to shares (3 pages) |
7 October 1999 | Ad 10/09/99--------- £ si 93640@1=93640 £ ic 2/93642 (2 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Re-registration of Memorandum and Articles (13 pages) |
25 June 1999 | Application for reregistration from PLC to private (1 page) |
25 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 June 1999 | Return made up to 14/05/99; full list of members
|
29 September 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
22 May 1998 | New secretary appointed;new director appointed (3 pages) |
22 May 1998 | New director appointed (3 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (3 pages) |
14 May 1998 | Incorporation (17 pages) |