Malford Grove
South Woodford
London
E18 2UA
Secretary Name | John Anthony Westhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Duke House Duke Street Stanton Bury St Edmunds Suffolk IP31 2AA |
Director Name | Benjamin Collins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2004) |
Role | Mechanic |
Correspondence Address | 72 Ferntower Road London N5 2JH |
Secretary Name | Beverley Jeannette Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laurel Way Malford Grove London E18 2UA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: duke house duke street stanton bury st. Edmunds IP31 2AA (1 page) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | Director resigned (1 page) |
15 November 2004 | Return made up to 04/09/04; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
9 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2002 | Return made up to 04/09/01; full list of members
|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 3 the shrubberies george lane south woodford london E18 1BD (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |