Chingford
London
E4 8HU
Secretary Name | Catherine Deborah Derwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | 193 Hall Lane Chingford London E4 8HU |
Secretary Name | Butt & Co Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 10 January 2006) |
Correspondence Address | 161 Ley Street Ilford Essex IG1 4BL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 193 Hall Lane Chingford London E4 8HU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 August 2005 | Application for striking-off (1 page) |
23 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
24 February 2005 | New secretary appointed (2 pages) |
6 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
23 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: knibbs & co accountants 23 st barnabas road woodford green essex IG8 7BY (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Director resigned (1 page) |