London
E4 9BQ
Director Name | Doris Patricia Walker |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2003(3 days after company formation) |
Appointment Duration | 21 years |
Role | Manageress |
Correspondence Address | 21 Lilian Gardens Woodford Green Essex IG8 7DN |
Secretary Name | Kim Mary Bean |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(3 days after company formation) |
Appointment Duration | 21 years |
Role | Manageress |
Correspondence Address | 2a Cranston Gardens London E4 9BQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Statement of affairs (7 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Appointment of a voluntary liquidator (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: meridian house 7 the avenue highams park london E4 9LB (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 95 station road ground floor shop chingford london E4 7BU (1 page) |
18 June 2004 | Return made up to 18/03/04; full list of members (7 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |