Chigwell
Essex
IG7 6EH
Secretary Name | Hayley Amanda Roth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ingleby Gardens Chigwell Essex IG7 6EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Appointment of a voluntary liquidator (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | Statement of affairs (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Memorandum and Articles of Association (11 pages) |
27 April 2004 | S-div 25/03/04 (2 pages) |
30 March 2004 | Resolutions
|
16 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 October 2002 | Return made up to 15/10/02; full list of members
|
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
25 April 2001 | Ad 27/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
27 October 2000 | Incorporation (17 pages) |