Chigwell
Essex
IG7 5DU
Director Name | Graeme Charles Rivett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 March 2006) |
Role | Courier |
Correspondence Address | Balbirnie Mill Brechin Angus DD9 7PN Scotland |
Secretary Name | Graeme Charles Rivett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | Balbirnie Mill Brechin Angus DD9 7PN Scotland |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Flat 1 Molines Wharf 98-100 Narrow Street London E14 8BP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Latest Accounts | 4 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 January |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2005 | Application for striking-off (1 page) |
7 April 2005 | Total exemption small company accounts made up to 4 January 2005 (6 pages) |
7 April 2005 | Accounting reference date extended from 31/07/04 to 04/01/05 (1 page) |
30 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 November 2002 | Return made up to 24/07/02; full list of members (7 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | Company name changed emc london nine LIMITED\certificate issued on 18/10/00 (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |