Wanstead
London
E11 3QU
Secretary Name | Neena Rani Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 36 Windsor Road Wanstead London E11 3QU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,124 |
Cash | £28,404 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
28 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
25 January 2005 | Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 72 new bond street london W1S 1RR (1 page) |
23 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 72 new bond street london W1S 1RR (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 280 grays inn road london WC1X 8EB (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
17 December 2002 | Incorporation (11 pages) |