Lee Chapelnorth
Basildon
Essex
SS15 5DN
Secretary Name | Perry Aghajanoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(same day as company formation) |
Role | Publisher |
Correspondence Address | 53 Trindehay Lee Chapelnorth Basildon Essex SS15 5DN |
Director Name | Aaron Matthew Aghajanoff |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 August 2010) |
Role | Student |
Correspondence Address | 53 Trindehay Lee Chapel North Basildon Essex SS15 5DN |
Director Name | Isaac Aghajanoff |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Publisher |
Correspondence Address | 53 Trindehay Lee Chapel North Basildon Essex SS15 5DN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Pdc Accountants 5 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | Restoration by order of the court (4 pages) |
18 December 2009 | Restoration by order of the court (4 pages) |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
1 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
29 June 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
29 June 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 510 high road woodford green essex IG8 0PN (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 510 high road woodford green essex IG8 0PN (1 page) |
5 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
6 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
6 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
24 January 2002 | Ad 26/01/01--------- £ si 998@1 (2 pages) |
24 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
24 January 2002 | Ad 26/01/01--------- £ si 998@1 (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 510 high road woodford green essex IG8 0PN (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 510 high road woodford green essex IG8 0PN (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
26 January 2001 | Incorporation (18 pages) |