Gidea Park
Romford
Essex
RM2 5NP
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gidea Close Gidea Park Romford Essex RM2 5NP |
Secretary Name | Sukjiven Akalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 382 Fencepiece Road Chigwell Essex IG7 5DY |
Director Name | Mr Daren Mark Burney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS |
Director Name | Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Property Investor |
Correspondence Address | 5 Raphael Avenue Gidea Park Romford Essex RM1 4EP |
Secretary Name | Mr Daren Mark Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS |
Director Name | Sukjiven Akalley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2004) |
Role | Manage Real Estate |
Correspondence Address | 382 Fencepiece Road Chigwell Essex IG7 5DY |
Director Name | Lesley Patricia Harris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 24 Birch Road Romford RM7 8EP |
Secretary Name | Sukjiven Akalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 05 November 2002) |
Role | Personal Assistant |
Correspondence Address | 17 Lansdowne Court Claybury Broadway Ilford Essex IG5 0JA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Leytonstone House High Road Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,981 |
Current Liabilities | £48,953 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2005 | Application for striking-off (1 page) |
1 June 2005 | Return made up to 22/05/05; full list of members
|
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 December 2004 | New secretary appointed (2 pages) |
19 August 2004 | Return made up to 22/05/04; full list of members
|
19 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 September 2003 | Director resigned (1 page) |
11 August 2003 | Return made up to 22/05/03; full list of members (8 pages) |
22 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Company name changed IN2LETS.com LTD\certificate issued on 18/07/03 (2 pages) |
19 February 2003 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 11-17 fowler road hainault essex IG6 3UJ (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | S-div 12/09/02 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 840-844 high road leyton london E10 6AE (1 page) |
13 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 11-17 fowler road ilford essex IG6 3UJ (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
22 May 2000 | Incorporation (31 pages) |