Loughton
Essex
IG10 4QD
Secretary Name | Denise Melanie Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 42 Spring Grove Loughton Essex IG10 4QD |
Director Name | Glen Roy Kelly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crossbow Court Ongar Essex CM5 9SZ |
Secretary Name | Glen Roy Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crossbow Court Ongar Essex CM5 9SZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Leytonstone House Hanbury Drive Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
24 March 2004 | Resolutions
|
13 March 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
19 February 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
6 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
18 October 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
20 September 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 840-844 high road leyton leyton london E10 6AE (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
24 October 2001 | Ad 09/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |