Ilford
Essex
IG1 3EL
Secretary Name | Jana Oravcova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | 6 Kensington Gardens Ilford Essex IG1 3EL |
Director Name | Jose Antonio Gonzalez |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 07 April 2001) |
Role | Software Engineer |
Correspondence Address | Flat 4 29 Argyle Road Ilford Essex IG1 3BH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 6 Kensington Gardens Ilford Essex IG1 3EL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
---|---|
15 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 April 2004 | Application for striking-off (1 page) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 February 2003 | Return made up to 18/01/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 19 milton crescent ilford essex IG2 6DN (1 page) |
4 March 2002 | Ad 08/03/01--------- £ si 99@1 (2 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members
|
27 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: suite 26812 72 new bond street london W1S 1RR (1 page) |