Ilford
Essex
IG6 1AL
Secretary Name | Peter Alan Coe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Emmott Avenue Ilford Essex IG6 1AL |
Director Name | John Hickie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 13c Weston Park London N8 9SY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 September 2005 | Return made up to 21/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
11 August 2004 | Ad 28/05/04--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
23 August 2001 | Return made up to 21/07/01; full list of members (5 pages) |
7 July 2001 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |