Ilford
Essex
IG1 3SH
Secretary Name | Graham Paul Glick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Buxted Lodge Buxton Drive The Forest London E11 1PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 16 Stonehall Avenue Ilford Essex IG1 3SH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2002 | Application for striking-off (1 page) |
25 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
10 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
4 September 2000 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Registered office changed on 04/09/00 from: unit 3 400 roding la south woodford green essex IG8 8EY (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |