Buckhurst Hill
Essex
IG9 5JZ
Secretary Name | Susanna Ming-Loo Goh |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1998(1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Oakland Place Buckhurst Hill Essex IG9 5JZ |
Director Name | Susanna Ming-Loo Goh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 19 Oakland Place Buckhurst Hill Essex IG9 5JZ |
Director Name | Joan Elizabeth Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Somersby Gardens Redbridge Ilford Essex IG4 5EA |
Secretary Name | Joan Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Somersby Gardens Redbridge Ilford Essex IG4 5EA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 September 2003 | Dissolved (1 page) |
---|---|
26 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Appointment of a voluntary liquidator (2 pages) |
3 April 2001 | Statement of affairs (11 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 73-75 grove road london E18 2JY (1 page) |
6 March 2000 | Return made up to 28/10/99; full list of members
|
6 March 2000 | Registered office changed on 06/03/00 from: 73-75 grove road london E18 2JY (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
23 November 1998 | Company name changed canarvon enterprise LIMITED\certificate issued on 24/11/98 (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Incorporation (15 pages) |