Stanford Le Hope
Essex
SS17 8RE
Director Name | Lee-Ann Simmonds |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 24 Aluric Close Chadwell St Mary Essex RM16 4NB |
Secretary Name | Lee-Ann Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 24 Aluric Close Chadwell St Mary Essex RM16 4NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 158 Hermon Hill South Woodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2008 | Application for striking-off (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: grover house grover walk corringham essex SS17 7LS (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
11 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
1 October 2001 | Memorandum and Articles of Association (12 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |