Woodford Green
Essex
IG8 9HN
Secretary Name | Mrs Shaila Kanji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 18 Abbotsford Gardens Woodford Green Essex IG8 9HN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Ground Floor 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
28 February 2007 | Return made up to 29/01/07; full list of members (5 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: accurate accountancy 15 lawn close ruislip middlsex HA4 6ED (1 page) |
15 February 2006 | Resolutions
|
28 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | Company name changed simba furniture LIMITED\certificate issued on 27/10/05 (2 pages) |
25 October 2005 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Withdrawal of application for striking off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
25 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
31 August 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 February 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (6 pages) |