37 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Secretary Name | John William Coppin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Four Oaks 37 Stradbroke Drive Chigwell Essex IG7 5RB |
Director Name | Mr John William Coppin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Coin Dealer |
Correspondence Address | 35 Southwest Road Leytonstone London E11 4AW |
Director Name | Richard David Kaplan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 1098 Longview Weston 33326 Fla Usa |
Secretary Name | Mr John William Coppin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Coin Dealer |
Correspondence Address | 35 Southwest Road Leytonstone London E11 4AW |
Director Name | Samir Raithatha |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2001) |
Role | Sales Director |
Correspondence Address | 64 Clarence Road Manor Park London E12 5BB |
Secretary Name | Joanne Elizabeth Coppin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2001(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 35 Southwest Road London E11 4AW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Appointment of a voluntary liquidator (1 page) |
25 November 2002 | Statement of affairs (6 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
26 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Return made up to 29/07/01; full list of members (6 pages) |
9 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
27 October 2000 | Return made up to 29/07/00; full list of members
|
30 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | Incorporation (16 pages) |