Northfleet
Kent
DA11 7JF
Secretary Name | Mr Taj Kassam |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Seymour Gardens Ilford Essex IG1 3LL |
Director Name | Alan Eric Phillips |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Electrician |
Correspondence Address | 8 Hurdwick House Harrington Square Camden Town London NW1 2JH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 4A roman road east ham london E6 3RX (1 page) |
9 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Statement of affairs (7 pages) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | Return made up to 15/06/00; full list of members
|
15 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
29 July 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (15 pages) |