Woodford Green
Essex
IG8 0JF
Secretary Name | Janice Hogger |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Keepers Cottage Mallows Green Road Manuden Hertfordshire CM23 1BP |
Director Name | Mrs Christine Susan Jones |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kings Avenue Woodford Green Essex IG8 0JF |
Director Name | John Jones |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Recruiter |
Correspondence Address | 27 Tamar Square Woodford Green Essex IG8 0EA |
Secretary Name | Mrs Christine Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kings Avenue Woodford Green Essex IG8 0JF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Meridian House 62 Station Road North Chinford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £187,130 |
Cash | £118,265 |
Current Liabilities | £280,210 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 September 2005 | Dissolved (1 page) |
---|---|
30 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Appointment of a voluntary liquidator (1 page) |
27 June 2003 | Statement of affairs (6 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | Director resigned (1 page) |
11 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
19 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
15 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 January 2001 | Return made up to 03/08/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 February 2000 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Director resigned (2 pages) |
11 August 1998 | Secretary resigned (2 pages) |
3 August 1998 | Incorporation (16 pages) |