Noak Hill
Romford
Essex
RM3 9AP
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 05 January 2010) |
Correspondence Address | 5-6 George Lane London E18 1BG |
Director Name | Luca Moretti |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Lawyler |
Correspondence Address | Via Aldesago N.135 Aldesago 6974 |
Secretary Name | Susan Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5-6 The Shrubberies George Lane, South Woodford London E18 1BG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,362 |
Cash | £17,160 |
Current Liabilities | £9,797 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 3 the shrubberies george lane south woodford london E18 1BG (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 62 priory road romford RM3 9AP (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2008 | Application for striking-off (1 page) |
28 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
30 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
9 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
9 May 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
12 November 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
20 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
3 July 2003 | Company name changed battery charger trading LIMITED\certificate issued on 03/07/03 (2 pages) |
3 April 2003 | Secretary resigned (1 page) |