Woodford Green
Essex
IG8 7JD
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | Jason Paul Bohme |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2002) |
Role | Consultant |
Correspondence Address | 69 Deynecourt Gardens Wanstead London E11 2BT |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 6th Floor Abford House 15 Wilton Road Victoria London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,414 |
Gross Profit | £12,439 |
Net Worth | -£7,311 |
Cash | £120 |
Current Liabilities | £21,172 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
6 February 2004 | Return made up to 22/12/03; full list of members
|
27 February 2003 | Secretary's particulars changed (1 page) |
27 February 2003 | Return made up to 22/12/02; full list of members
|
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members
|
4 April 2001 | Return made up to 22/12/00; full list of members
|
28 March 2001 | Full accounts made up to 30 December 2000 (6 pages) |
26 April 2000 | Company name changed creative edge joinery LIMITED\certificate issued on 27/04/00 (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
22 December 1999 | Incorporation (9 pages) |