South Woodford
London
E18 1DD
Secretary Name | Anna Marie Caranicola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The Drive Hoddesdon Hertfordshire EN11 9JA |
Secretary Name | Lauren Jenisse Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 September 2004) |
Role | Management |
Correspondence Address | 26 Lambourne Crescent Chigwell Essex IG7 6EY |
Registered Address | 5 Primrose Road South Woodford London E18 1DD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,121 |
Net Worth | -£6,540 |
Cash | £1,292 |
Current Liabilities | £12,962 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2006 | Registered office changed on 11/12/06 from: 91 tilehouse street hitchin hertfordshire SG5 2DU (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: unit F21,1 hawley road lea valley trading centre edmonton london N18 3SB (1 page) |
18 November 2004 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
24 June 2004 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |