Chigwell
Essex
IG7 4QU
Secretary Name | Evelyn Florence Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 July 2007) |
Role | Secretary |
Correspondence Address | 231 Manor Road Chigwell Essex IG7 6HL |
Secretary Name | Joanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Installation |
Correspondence Address | 13 Falconer Road Hainualt Ilford Essex IG6 3ST |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Lakeland Close Chigwell Essex IG7 4QU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,077 |
Net Worth | £8,912 |
Cash | £10,343 |
Current Liabilities | £3,657 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | Return made up to 09/10/05; full list of members
|
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 13 falconer road hainault ilford essex IG6 3ST (1 page) |
11 November 2005 | Secretary resigned (1 page) |
24 May 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
2 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
13 November 2003 | Return made up to 09/10/03; full list of members
|
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
9 October 2002 | Incorporation (12 pages) |