Woodford Green
Essex
IG8 0LG
Secretary Name | Michael Jonathan Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | 88 Sparrows Hearne Basildon Essex SS16 5EX |
Secretary Name | Valerie Myrtle Hindes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 South Close Ipswich Suffolk IP4 2TH |
Director Name | Valerie Myrtle Hindes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2003) |
Role | Secretary |
Correspondence Address | 4 South Close Ipswich Suffolk IP4 2TH |
Director Name | Lawrence Colin Whitmore |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2007) |
Role | Manager |
Correspondence Address | Treueglos 20 Lower Bedfords Road Chasecross Romford Essex RM1 4LY |
Secretary Name | Meng Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 111 Curling Lane Badgers Dene Grays Essex RM17 5JJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 218 London Central Markets London EC1A 9LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 25 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
1 December 2009 | Full accounts made up to 25 June 2009 (18 pages) |
1 December 2009 | Full accounts made up to 25 June 2009 (18 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
11 August 2009 | Auditor's resignation (1 page) |
11 August 2009 | Auditor's resignation (1 page) |
14 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 29 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 29 June 2007 (14 pages) |
15 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
15 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
11 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
6 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 18/08/05; full list of members
|
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
17 March 2005 | Full accounts made up to 27 June 2004 (15 pages) |
17 March 2005 | Full accounts made up to 27 June 2004 (15 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 28 June 2003 (14 pages) |
3 November 2003 | Full accounts made up to 28 June 2003 (14 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
18 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 1 July 2000 (13 pages) |
3 May 2001 | Full accounts made up to 1 July 2000 (13 pages) |
13 March 2001 | Company name changed chris edwards (processing) limit ed\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed chris edwards (processing) limit ed\certificate issued on 13/03/01 (2 pages) |
18 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
18 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 26 June 1999 (14 pages) |
26 April 2000 | Full accounts made up to 26 June 1999 (14 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 202 central markets smithfield london EC1A 9AE (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 202 central markets smithfield london EC1A 9AE (1 page) |
13 December 1999 | Return made up to 18/08/99; full list of members (6 pages) |
13 December 1999 | Return made up to 18/08/99; full list of members (6 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
1 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
1 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
20 August 1998 | Ad 18/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 1998 | Ad 18/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1998 | Incorporation (17 pages) |