Weald Hall Lane, Thornwood
Epping
Essex
CM16 6NG
Director Name | Mr John Richard Waites |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 136 Cuffley Hill Goffs Oak Waltham Cross Hertfordshire EN7 5EY |
Secretary Name | Ms Claire Louise Waites |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Cuffley Hill Goffs Oak Hertfordshire EN7 5EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 November 2006 | Dissolved (1 page) |
---|---|
25 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Statement of affairs (9 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Appointment of a voluntary liquidator (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 255 hackney road london E2 8NA (1 page) |
27 July 2001 | Ad 15/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
14 August 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
24 May 2000 | Resolutions
|
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Incorporation (15 pages) |