Clayhall
Ilford
Essex
IG5 0HF
Secretary Name | Melvyn Jeremy Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2005) |
Role | Consultant |
Correspondence Address | 18 Vista Drive Redbridge Ilford Essex IG4 5JF |
Director Name | Roger Peter Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Sales Executive |
Correspondence Address | Flat 2 Kingsview Court 5-7 Kings Road Westcliff On Sea Essex SS0 8BH |
Secretary Name | Paul David Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 111 Herent Drive Clayhall Ilford Essex IG5 0HF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4 Queens Mews Queens Road Buckhurst Hill Essex IG9 5AZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,019 |
Cash | £431 |
Current Liabilities | £6,625 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Application for striking-off (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 February 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
16 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Director resigned (2 pages) |
4 April 2003 | Secretary resigned (2 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 April 2003 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Ad 03/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
14 March 2002 | Incorporation (12 pages) |