Woodford Green
Essex
IG8 8RT
Secretary Name | Valerie Estelle Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 12 December 2006) |
Role | Administrator |
Correspondence Address | 26 The Manor Regents Drive Woodford Green Essex IG8 8RT |
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 |
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 | 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 | 583 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2006 | Application for striking-off (1 page) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members
|
24 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 May 2003 (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) |
9 April 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
|
15 March 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
25 January 2001 | Company name changed specsavers domiciliary service l imited\certificate issued on 25/01/01 (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
22 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (17 pages) |