Walthamstow
London
E17 5DA
Secretary Name | Robert Matthew Ruffell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 85 Penrhyn Avenue Walthamstow London E17 5BJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Gillian Frances Hall |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 58 Larkshall Crescent London E4 6NS |
Secretary Name | Patrick Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 January 2000) |
Role | Company Director |
Correspondence Address | 124 Chingford Avenue London E4 6RF |
Secretary Name | Robert Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 21 Penhryn Avenue Walthamstow London E17 5DA |
Secretary Name | Ross Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 2002) |
Role | Administrator |
Correspondence Address | 30 Colebrooke Drive Wanstead London E11 2LY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,404 |
Cash | £4,319 |
Current Liabilities | £27,446 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2004 | Dissolved (1 page) |
---|---|
28 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Statement of affairs (7 pages) |
14 February 2003 | Appointment of a voluntary liquidator (1 page) |
14 February 2003 | Resolutions
|
22 January 2003 | Registered office changed on 22/01/03 from: 21A perth road ilford essex IG2 6BX (1 page) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 April 2002 | Return made up to 30/03/01; full list of members
|
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
29 March 2001 | Amended accounts made up to 31 July 2000 (2 pages) |
20 January 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
16 October 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 30/03/00; full list of members
|
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Registered office changed on 08/07/99 from: 47/49 green lane northwood HA6 3AE (1 page) |
8 July 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (16 pages) |