Woodford Green
Essex
IG8 0LG
Director Name | Mr Ellis Seymour Rich |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 189 High Road Chigwell Essex IG7 5AS |
Director Name | Mrs Susan Marilyn Rich |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 189 High Road Chigwell Essex IG7 5AS |
Director Name | Mr Brian Ralph Shubrook |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(same day as company formation) |
Role | Bank Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Elms Chigwell Essex IG7 6NF |
Secretary Name | Mrs Cheryl Marcus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from haslers old station road loughton essex IG10 4PL (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 September 2007 | Return made up to 03/08/07; full list of members (4 pages) |
15 July 2007 | Director's particulars changed (1 page) |
4 October 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
29 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (9 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 August 2004 | Return made up to 03/08/04; full list of members (9 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Director's particulars changed (1 page) |
5 November 2001 | Ad 29/10/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
14 September 2001 | £ nc 1000/2000 16/08/01 (1 page) |
14 September 2001 | Resolutions
|
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (3 pages) |
22 August 2001 | Director resigned (1 page) |