Gidea Park
Romford
Essex
RM2 6LU
Director Name | Scott Irons |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 50 Coal Court Columbia Wharf Road Grays Essex RM17 6PN |
Director Name | Silke Scheer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 November 2003(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 21 Belgrave Heights 26 Belgrave Road Wanstead London E11 3RE |
Secretary Name | Silke Scheer |
---|---|
Nationality | German |
Status | Closed |
Appointed | 07 November 2003(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 21 Belgrave Heights 26 Belgrave Road Wanstead London E11 3RE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £91,528 |
Net Worth | £1,053 |
Cash | £19,730 |
Current Liabilities | £38,103 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
7 September 2007 | Appointment of a voluntary liquidator (1 page) |
7 September 2007 | Statement of affairs (6 pages) |
7 September 2007 | Resolutions
|
22 August 2007 | Registered office changed on 22/08/07 from: the brambles slough road iver heath buckinghamshire SL0 0DZ (1 page) |
26 January 2007 | Return made up to 07/11/06; full list of members (7 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
24 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
15 November 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
16 May 2005 | Return made up to 07/11/04; full list of members
|
14 January 2004 | Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: unit 4 great cullings rush green romford essex RM7 0YL (1 page) |
17 November 2003 | Secretary resigned (1 page) |