Chadwell Heath
Romford
Essex
RM6 5BX
Secretary Name | Gaynor Hope Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Oldfield Road Willesden London NW10 9UE |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 82 Brian Road Chadwell Heath Romford Essex RM6 5BX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
21 January 2004 | Application for striking-off (1 page) |
19 June 2003 | Return made up to 01/06/03; full list of members
|
19 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 35 ballards lane london N3 1XW (1 page) |
29 August 2001 | Return made up to 01/06/01; full list of members
|
12 July 2001 | Registered office changed on 12/07/01 from: 82 brian road romford essex RM6 5BX (1 page) |
2 July 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
13 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Incorporation (15 pages) |