Loughton
Essex
IG10 4QP
Director Name | Michael Derek Everitt |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 16 Fallowfields Loughton Essex IG10 4QP |
Secretary Name | Michael Derek Everitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 16 Fallowfields Loughton Essex IG10 4QP |
Director Name | Mr Martin John Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 04 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Off Wormley High Road Wormley Hertfordshire EN10 6JN |
Secretary Name | Jonathon Mark James O`Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 17 Colwall Gardens Woodford Green Essex IG8 0HS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
11 May 2004 | Return made up to 15/03/04; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
29 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
9 May 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
13 November 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | Ad 03/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 March 2001 | Incorporation (18 pages) |