Ilford
Essex
IG1 3DW
Director Name | Mr Johannes Simon Van Zetten |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 May 2001(1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Hart Meadow Beaconsfield Buckinghamshire HP9 1LN |
Secretary Name | Mr Johannes Simon Van Zetten |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 15 May 2001(1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Hart Meadow Beaconsfield Buckinghamshire HP9 1LN |
Director Name | Mr David Roger Anthony John Formosa |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 February 2009) |
Role | Fruit Importer |
Country of Residence | United Kingdom |
Correspondence Address | Oakhill Long Lane, Heronsgate Rickmansworth Hertfordshire WD3 5BT |
Director Name | David Louis Konyn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 February 2009) |
Role | Fruit And Vegetable Importer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Main Parade Chorleywood Hertfordshire WD3 5RB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2008 | Application for striking-off (2 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Return made up to 10/04/08; full list of members (9 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2007 | Return made up to 10/04/07; no change of members (8 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 July 2006 | Return made up to 10/04/06; full list of members (13 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (12 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 10/04/04; full list of members (12 pages) |
19 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Return made up to 10/04/03; full list of members (10 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 201-203 flower market new covent garden market london SW8 5NA (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 April 2002 | Return made up to 10/04/02; full list of members (10 pages) |
16 October 2001 | New director appointed (1 page) |
16 October 2001 | New director appointed (2 pages) |
10 October 2001 | Ad 01/09/01--------- £ si 13@1=13 £ ic 1/14 (4 pages) |
9 October 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
10 April 2001 | Incorporation (13 pages) |