Palmers Green
London
N13 4EB
Director Name | Ben Wilson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rochester House 2-1o Belvedere Road London SE19 2HL |
Secretary Name | Henry Arthur Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Linsell Villa 88 Pevensey Road Forest Gate London E7 0AP |
Director Name | Wayne Donaldson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Selsdon Road Wanstead London E11 2QF |
Director Name | Andrea Williams-McKenzie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Corporate Services Director |
Correspondence Address | 3 Tramway Avenue Stratford London E15 4PN |
Director Name | Amanda Mukerji |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2008) |
Role | Director Of Hr |
Correspondence Address | 14 Merivale Road West Harrow HA1 4BH |
Registered Address | 3 Tramway Avenue London E15 4PN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,031 |
Cash | £28,069 |
Current Liabilities | £2,038 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2008 | Application for striking-off (1 page) |
20 March 2008 | Appointment terminated director amanda mukerji (1 page) |
20 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Auditor's resignation (1 page) |
25 April 2007 | Annual return made up to 25/04/07 (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Annual return made up to 25/04/06 (2 pages) |
14 March 2006 | Auditors res re S394 (1 page) |
27 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
12 May 2005 | Annual return made up to 25/04/05
|
1 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 June 2004 | Annual return made up to 25/04/04 (5 pages) |
24 February 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 January 2004 | New director appointed (2 pages) |
15 May 2003 | Annual return made up to 25/04/03 (5 pages) |
25 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |