Walthamstow
London
E17 7PF
Director Name | Mr David Kelly |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a St James Street Walthamstow London E17 7PF |
Secretary Name | Mrs Berndette Angla Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30a Saint James Street Walthamstow London E17 7PF |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 November 2006 | Dissolved (1 page) |
---|---|
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 10 chingford road london E17 4PJ (1 page) |
21 February 2006 | Statement of affairs (6 pages) |
21 February 2006 | Appointment of a voluntary liquidator (1 page) |
21 February 2006 | Resolutions
|
31 January 2006 | Voluntary strike-off action has been suspended (1 page) |
27 September 2005 | Voluntary strike-off action has been suspended (1 page) |
13 September 2005 | Application for striking-off (1 page) |
2 September 2004 | Return made up to 24/07/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: 33 chingford mount road london E4 8LU (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: mayflower house high street billericay essex CM12 9FT (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 March 2004 | Secretary's particulars changed (1 page) |
3 September 2003 | Return made up to 24/07/03; full list of members
|
16 July 2003 | Secretary's particulars changed (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
29 August 2001 | Ad 24/07/01--------- £ si 49@1=49 £ ic 51/100 (3 pages) |
29 August 2001 | Ad 24/07/01--------- £ si 50@1=50 £ ic 1/51 (3 pages) |