London
N17 0AS
Secretary Name | Jayne Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 24 Windus Road London N16 6UP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Connaught House Broomhill Road Woodford Green Essex IG8 0AY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,807 |
Cash | £4,539 |
Current Liabilities | £2,921 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Application for striking-off (1 page) |
9 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 129 stamford hill london N16 5LQ (1 page) |
6 October 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 September 1999 | Return made up to 06/08/99; full list of members
|
15 October 1998 | Registered office changed on 15/10/98 from: half oak house 28 watford road northwood middlesex HA3 3NT (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Company name changed house (uk) LTD\certificate issued on 23/09/98 (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
6 August 1998 | Incorporation (12 pages) |