Woodford Wells
Essex
IG8 0SE
Secretary Name | Derek Bracher Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 27 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dragons Winterpit Lane Mannings Heath Sussex RH13 6JY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2001) |
Correspondence Address | 277 Green Lanes London N13 4XS |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,589 |
Gross Profit | £16,589 |
Net Worth | -£67,824 |
Current Liabilities | £86,700 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Voluntary strike-off action has been suspended (1 page) |
8 November 2005 | Voluntary strike-off action has been suspended (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | Voluntary strike-off action has been suspended (1 page) |
3 August 2004 | Voluntary strike-off action has been suspended (1 page) |
2 March 2004 | Voluntary strike-off action has been suspended (1 page) |
9 December 2003 | Voluntary strike-off action has been suspended (1 page) |
10 June 2003 | Voluntary strike-off action has been suspended (1 page) |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
23 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 January 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 November 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
9 April 2002 | Voluntary strike-off action has been suspended (1 page) |
15 January 2002 | Voluntary strike-off action has been suspended (1 page) |
7 December 2001 | Application for striking-off (1 page) |
2 October 2001 | Return made up to 03/08/01; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: 277 green lanes london N13 4XS (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Full accounts made up to 30 June 1999 (5 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
7 October 1999 | Return made up to 03/08/99; full list of members (7 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
2 November 1998 | Director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
3 August 1998 | Incorporation (12 pages) |