Gidea Park
Romford
Essex
RM1 4EP
Secretary Name | Danielle Whitton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Raphael Avenue Gidea Park Romford Essex RM1 4EP |
Director Name | Paul Howard Richards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 15 Beech Hill Avenue Barnet Hertfordshire EN4 0LW |
Secretary Name | Robert David Whitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 5 Raphael Avenue Gidea Park Romford Essex RM1 4EP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 October 2005 | Dissolved (1 page) |
---|---|
13 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Appointment of a voluntary liquidator (1 page) |
19 May 2004 | Statement of affairs (6 pages) |
19 May 2004 | Resolutions
|
30 April 2004 | Registered office changed on 30/04/04 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
17 June 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page) |
16 May 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
19 February 2002 | Return made up to 03/02/02; full list of members
|
20 February 2001 | Return made up to 03/02/01; full list of members
|
27 July 2000 | Company name changed yoyo oriental express LIMITED\certificate issued on 28/07/00 (2 pages) |
18 May 2000 | Ad 26/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 199 south street romford essex RM1 1QA (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Incorporation (14 pages) |