Chingford
London
E4 6DG
Secretary Name | Betty June Fenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 43 Essex Road Chingford London E4 6DG |
Secretary Name | Valerie Edith Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Larkshall Crescent London E4 6NS |
Secretary Name | Angela Marie Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 2001) |
Role | Secretary |
Correspondence Address | 40 Woodstock Gardens Pencoed Bridgend Mid Glamorgan CF35 6ST Wales |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 43 Essex Road Chingford London E4 6DG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,862 |
Cash | £10,121 |
Current Liabilities | £4,826 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Application for striking-off (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 June 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
25 October 2002 | Return made up to 04/11/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
25 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 33 hillcroft loughton essex IG10 2PS (1 page) |
7 November 2001 | Return made up to 04/11/01; full list of members
|
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 40 larkshall crescent london E4 6NS (1 page) |
24 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
17 December 1999 | Resolutions
|
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Ad 04/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 1999 | Incorporation (13 pages) |