Woodford Green
Essex
IG8 8DU
Secretary Name | Ellen Teresa Bexfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Purleigh Avenue Woodford Green Essex IG8 8DU |
Secretary Name | Stephen John Mordey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 April 2000) |
Role | Driving |
Correspondence Address | 5 Alice Lane London E3 5JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £446,389 |
Gross Profit | £75,163 |
Net Worth | -£9,096 |
Cash | £521 |
Current Liabilities | £151,838 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 January 2006 | Dissolved (1 page) |
---|---|
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
19 November 2004 | Appointment of a voluntary liquidator (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Statement of affairs (6 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
21 May 2004 | Return made up to 09/02/04; full list of members (6 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 09/02/02; full list of members
|
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 October 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
23 March 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 09/02/01; full list of members
|
21 November 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1ST floor 7 harley street london W1N 1DA (1 page) |