Woodford Green
Essex
IG8 8RT
Secretary Name | Jonathan Edward Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 26 The Manor Regents Drive Woodford Green Essex IG8 8RT |
Director Name | Mr Daniel Gestetner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Marsh Lane London NW7 4LE |
Director Name | Leo Edward Max Gestetner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Kendal Street London W2 2BU |
Secretary Name | Leo Edward Max Gestetner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Kendal Street London W2 2BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,022 |
Cash | £2,309 |
Current Liabilities | £2,287 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2006 | Application for striking-off (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
24 May 2005 | Return made up to 07/05/05; full list of members
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 July 2003 | Return made up to 07/05/03; full list of members
|
11 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Registered office changed on 06/07/02 from: c/0 berwin leighton paisner adelaide house, london bridge london EC4R 9HA (1 page) |
6 July 2002 | Ad 07/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 2002 | New secretary appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |