Chingford
London
E4 9HR
Director Name | Kim Anthea Caroline Yardley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1998(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Smyrna House 35 Chiltern Way Woodford Green Essex IG8 0RQ |
Secretary Name | Kim Anthea Caroline Yardley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | Smyrna House 35 Chiltern Way Woodford Green Essex IG8 0RQ |
Director Name | Keith Burrett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 22 Chalgrove Crescent Clayhall Ilford Essex IG5 0LU |
Director Name | Mr Les Williams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Portman Drive Woodford Green Essex IG8 8QU |
Secretary Name | Mr Les Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Portman Drive Woodford Green Essex IG8 8QU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 154 Queens Road Buckhurst Hill Essex IG9 5AZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,802 |
Cash | £79 |
Current Liabilities | £9,881 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2003 | Application for striking-off (1 page) |
19 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
29 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 July 1999 | Return made up to 04/06/99; full list of members (5 pages) |
24 March 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
21 October 1998 | Ad 21/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1998 | New secretary appointed;new director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
4 June 1998 | Incorporation (14 pages) |