Redbridge
Ilford
Essex
IG4 5AB
Secretary Name | Mrs Niki Milinou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(2 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 226 Eastern Avenue Redbridge Ilford Essex IG4 5AB |
Director Name | Mrs Niki Milinou |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years (closed 27 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 226 Eastern Avenue Redbridge Ilford Essex IG4 5AB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 11 Redbridge Court Redbridge Lane East Redbridge Essex IG4 5DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 226 eastern avenue redbridge ilford essex IG4 5AB (1 page) |
15 May 2006 | Application for striking-off (1 page) |
14 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
30 March 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
3 September 2004 | Amended accounts made up to 28 February 2003 (10 pages) |
16 August 2004 | Return made up to 14/02/04; full list of members (7 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 36A the avenue london E4 9LD (1 page) |
18 March 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
24 December 2003 | Return made up to 14/02/03; full list of members (7 pages) |
6 April 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
11 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Ad 19/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 152-160 city road london EC1V 2NX (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Incorporation (9 pages) |