South Woodford
London
E18 2QL
Director Name | Ms Jayne Baird Rawlinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-48 High Road South Woodford London E18 2QL |
Secretary Name | Michael Edward O'Keefe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 42-48 High Road South Woodford London E18 2QL |
Director Name | David Hersh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 6 Neville Road Barkingside Ilford Essex IG6 2LN |
Director Name | Stuart Rose |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 26 The Manor Regents Drive Woodford Green Essex IG8 8RT |
Secretary Name | David Hersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 6 Neville Road Barkingside Ilford Essex IG6 2LN |
Secretary Name | Stuart Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 4 Aundle House Repton Park Woodford Green Essex IG8 8GQ |
Secretary Name | Valerie Estelle Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2006) |
Role | Administrator |
Correspondence Address | 26 The Manor Regents Drive Woodford Green Essex IG8 8RT |
Secretary Name | Jonathan Edward Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42-48 High Road South Woodford London E18 2QL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £587,738 |
Gross Profit | £275,293 |
Net Worth | £140,196 |
Cash | £3,064 |
Current Liabilities | £88,800 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Termination of appointment of Stuart Rose as a director (2 pages) |
20 November 2009 | Appointment of Michael Edward O'keefe as a secretary (3 pages) |
20 November 2009 | Termination of appointment of Jonathan Rose as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Stuart Rose as a director (2 pages) |
20 November 2009 | Appointment of Michael Edward O'keefe as a secretary (3 pages) |
20 November 2009 | Appointment of Mrs Jayne Baird Rawlinson as a director (3 pages) |
20 November 2009 | Appointment of Michael Edward O'keefe as a director (3 pages) |
20 November 2009 | Appointment of Mrs Jayne Baird Rawlinson as a director (3 pages) |
20 November 2009 | Termination of appointment of Jonathan Rose as a secretary (2 pages) |
20 November 2009 | Appointment of Michael Edward O'keefe as a director (3 pages) |
27 November 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 November 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 December 2007 | Full accounts made up to 31 May 2007 (13 pages) |
20 December 2007 | Full accounts made up to 31 May 2007 (13 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 583 cranbrook road ilford essex IG2 6JZ (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 583 cranbrook road ilford essex IG2 6JZ (1 page) |
5 July 2007 | Return made up to 19/03/07; full list of members (6 pages) |
5 July 2007 | Return made up to 19/03/07; full list of members (6 pages) |
28 November 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
28 November 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members
|
15 March 2005 | Resolutions
|
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Resolutions
|
5 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
5 April 2004 | Accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
1 September 2003 | Ad 07/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2003 | Ad 07/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2003 | Return made up to 19/03/03; full list of members
|
10 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 March 2002 | Accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Return made up to 19/03/01; full list of members (7 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Return made up to 19/03/01; full list of members
|
15 March 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
15 March 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
25 January 2001 | Company name changed specsavers home care services li mited\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed specsavers home care services li mited\certificate issued on 25/01/01 (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 November 2000 | Accounts made up to 31 March 2000 (5 pages) |
29 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (17 pages) |
19 March 1999 | Incorporation (17 pages) |