Gillingham
Dorset
SP8 4PL
Secretary Name | Pamela Dorothy Frith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hilmar Drive Gillingham Dorset SP8 4PL |
Director Name | Desmond Charles Taylor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 July 2007) |
Role | Teacher |
Correspondence Address | 37 Staples Road Loughton Essex IG10 1HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | B G Hoddy & Co 15 Electric Parade Seven Kings Road Ilford Essex IG3 8BY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
30 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
29 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 August 2003 | Return made up to 01/08/03; full list of members
|
23 July 2003 | Registered office changed on 23/07/03 from: c/o barrow & co jackson house station road chingford london E4 7BU (1 page) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 November 2001 | Ad 11/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 November 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |