Seven Kings
Ilford
Essex
IG3 8JB
Secretary Name | Veatriki Brooker |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 12 February 2001(2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 35 Saint Johns Road Newbury Park Ilford Essex IG2 7BB |
Director Name | Mr Timothy George Mario Brooker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saint Johns Road Ilford Essex IG2 7BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 269 Aldborough Road South Seven Kings Ilford Essex IG3 8JB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 October 2006 | Application for striking-off (1 page) |
18 April 2006 | Return made up to 29/01/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
17 May 2005 | Amended accounts made up to 31 January 2004 (8 pages) |
18 April 2005 | New director appointed (1 page) |
14 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
10 February 2004 | Director's particulars changed (2 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members
|
5 December 2003 | Nc inc already adjusted 16/12/02 (1 page) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
5 December 2003 | Ad 16/12/02--------- £ si 998@1 (2 pages) |
5 December 2003 | Resolutions
|
14 October 2003 | Registered office changed on 14/10/03 from: c/o trocoll house wakering road barking essex 1G11 8PD (1 page) |
17 April 2003 | Ad 27/01/03--------- £ si 998@1 (2 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 29/01/03; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
22 February 2002 | Return made up to 29/01/02; full list of members
|
22 February 2002 | Registered office changed on 22/02/02 from: trocoll house wakering road barking essex IG11 8PD (1 page) |
7 March 2001 | New director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: knibbs and & accountant 23 st barnabas road woodford green essex IG8 7BY (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 January 2001 | Incorporation (7 pages) |