Loughton
Essex
IG10 1BS
Secretary Name | Mr Russell Scher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield 43 Spareleaze Hill Loughton Essex IG10 1BS |
Secretary Name | Emanuel Edgar Guerreiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 57 Earlsmead Road Kensal Green London NW10 5QD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Application for striking-off (1 page) |
16 February 2006 | Company name changed iris optical LIMITED\certificate issued on 16/02/06 (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
16 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: lacon house theobalds road london WC1X 8RW (2 pages) |
6 April 2000 | Company name changed shelfco (no.1833) LIMITED\certificate issued on 07/04/00 (2 pages) |
31 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (24 pages) |