Woodford Green
Essex
IG8 0SL
Secretary Name | Anthony Christopher Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | 35 Marle Way Cambridge Essex CB3 6FE |
Director Name | Anthony Christopher Grice |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 35 Merle Way Cambourne Cambridgeshire CB6 0FE |
Director Name | Kevin Mark Grice |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 150 Borders Lane Loughton IG10 3SB |
Director Name | Daron Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 128 Clandon Road Chatham Kent ME5 8UT |
Secretary Name | Kevin Mark Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 150 Borders Lane Loughton IG10 3SB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 57-65 Wadeson Street Bethnal Green London E2 9DP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Anthony C. Grice 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
21 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Director's details changed for Stephen James Burns on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Stephen James Burns on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen James Burns on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from unit 49 mowlem street london E2 9HE (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from unit 49 mowlem street london E2 9HE (1 page) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
9 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 06/02/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 43 mornington road chingford london E4 7DT (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 43 mornington road chingford london E4 7DT (2 pages) |
22 March 2003 | Return made up to 06/02/03; full list of members
|
22 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | New director appointed (1 page) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (11 pages) |
6 February 2002 | Incorporation (11 pages) |