Woodford Green
Essex
IG8 8FD
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Director Name | Wayne David Wharton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 2003) |
Role | Chartered Surveyor |
Correspondence Address | 7 Westfield Park Drive Woodford Green Essex IG8 8FD |
Director Name | David Patrick Law |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 January 2004) |
Role | CEO |
Correspondence Address | St. Nyveyns Chapel House Crick Caldicot NP26 5UW Wales |
Director Name | James Mundie Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 December 2003) |
Role | Surveyor |
Correspondence Address | 31 Providence Square London Southwark SE1 2EA |
Director Name | Mr Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Killieser Avenue London SW2 4NU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2009) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,058 |
Cash | £11 |
Current Liabilities | £16,070 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 December 2010 | Registered office address changed from Office 258 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Office 258 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 December 2010 | Registered office address changed from Office 258 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom on 7 December 2010 (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Director's change of particulars / jason wharton / 22/12/2008 (1 page) |
4 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 August 2009 | Director's Change of Particulars / jason wharton / 22/12/2008 / HouseName/Number was: apartment 258, now: 7; Street was: 2 old brompton road, now: westfield park drive; Area was: south kensington, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: SW7 3DQ, now: IG8 8FD; Occupation was: chartered surveyor, no (1 page) |
4 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 August 2009 | Appointment terminated secretary michaelides warner & co LIMITED (1 page) |
3 August 2009 | Appointment Terminated Secretary michaelides warner & co LIMITED (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 102 fulham palace road london W6 9PL (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 102 fulham palace road london W6 9PL (1 page) |
28 October 2008 | Director's Change of Particulars / jason wharton / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: apartment 258; Street was: 138 kenilworth court, now: 2 old brompton road; Area was: lower richmond road putney, now: south kensington; Post Code was: SW15 1HB, now: SW7 3DQ; Country was: , now: united kingdom (2 pages) |
28 October 2008 | Director's change of particulars / jason wharton / 01/10/2008 (2 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 January 2008 | Company name changed dearborn estates LIMITED\certificate issued on 22/01/08 (2 pages) |
22 January 2008 | Company name changed dearborn estates LIMITED\certificate issued on 22/01/08 (2 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
9 July 2004 | Return made up to 17/05/04; full list of members (6 pages) |
9 July 2004 | Return made up to 17/05/04; full list of members (6 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 9 gainsford street tower bridge london SE1 2NE (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 9 gainsford street tower bridge london SE1 2NE (1 page) |
18 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
18 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
5 September 2003 | Return made up to 17/05/03; full list of members
|
5 September 2003 | Return made up to 17/05/03; full list of members (8 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (2 pages) |
27 May 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
27 May 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
17 May 2002 | Incorporation (16 pages) |
17 May 2002 | Incorporation (16 pages) |