450 High Road
Ilford
Essex
IG1 1UP
Director Name | Mr Kenneth Howard Jaffa |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1 Columbas Drive Spaniards Road London NW3 7JD |
Secretary Name | Thomas George Hodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | Co Director |
Correspondence Address | Cn Shipping Ltd 450 High Road Ilford Essex IG1 1UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Fitzhardinge Street London W1H 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£1,714 |
Net Worth | £20,838 |
Current Liabilities | £1,310 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2002 | Application for striking-off (1 page) |
29 April 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members
|
27 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
13 July 2000 | Return made up to 27/04/00; full list of members
|
5 June 2000 | Memorandum and Articles of Association (15 pages) |
5 June 2000 | Resolutions
|
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
27 April 1999 | Incorporation (21 pages) |