Chigwell Road
Woodford Green
Essex
IG8 8LE
Secretary Name | Jill Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Silver Birch Avenue North Weald Epping Essex CM16 6LB |
Secretary Name | Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 April 2002) |
Role | Company Director |
Correspondence Address | 99 Coltsfoot Path Romford Essex RM3 8BH |
Secretary Name | Keith Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 81 Grove Hill London E18 2JA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£39,302 |
Cash | £258 |
Current Liabilities | £41,650 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (4 pages) |
20 June 2014 | Application to strike the company off the register (4 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
18 July 2006 | Return made up to 28/04/06; full list of members (2 pages) |
18 July 2006 | Return made up to 28/04/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
6 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 August 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 June 2003 | Return made up to 28/04/03; full list of members (5 pages) |
9 June 2003 | Return made up to 28/04/03; full list of members (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Return made up to 28/04/02; full list of members (5 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 28/04/02; full list of members (5 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: philpot house station road rayleigh essex SS6 7HY (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: philpot house station road rayleigh essex SS6 7HY (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Ad 29/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2000 | Ad 29/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (14 pages) |
28 April 2000 | Incorporation (14 pages) |