Chingford
London
E4 9EU
Director Name | Miles Washbrook |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 New Road Chingford London E4 9EU |
Secretary Name | Hameed Washbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 New Road Chingford London E4 9EU |
Director Name | Alexander John Read Scott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Northcote Avenue Surbiton Surrey KT5 9BZ |
Director Name | Sharon Lynda Scott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 52 Northcote Avenue Surbiton Surrey KT5 9BZ |
Registered Address | 9 The Shrubberies, George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,376 |
Cash | £879 |
Current Liabilities | £10,400 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Voluntary strike-off action has been suspended (1 page) |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2007 | Application for striking-off (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 October 2006 | Return made up to 03/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Return made up to 03/07/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |