Harlow
Essex
CM18 7PT
Director Name | Neil Philip Pettitt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 October 2010) |
Role | Opernation Manager |
Correspondence Address | 66 Kingsfield Drive Enfield Middlesex EN3 6UB |
Secretary Name | Neil Philip Pettitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 October 2010) |
Role | Operation Manager |
Correspondence Address | 66 Kingsfield Drive Enfield Middlesex EN3 6UB |
Director Name | Mr Christopher Forecast |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 October 2010) |
Role | Company Director |
Correspondence Address | 22 York Road London E17 7HY |
Director Name | Mr Christopher Forecast |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2005) |
Role | IFA |
Correspondence Address | 22 York Road London E17 7HY |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved following liquidation (1 page) |
5 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 16 February 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 16 February 2010 (5 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Statement of affairs with form 4.19 (6 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Statement of affairs with form 4.19 (6 pages) |
25 February 2009 | Resolutions
|
11 February 2009 | Registered office changed on 11/02/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 June 2007 | Return made up to 13/02/07; full list of members (3 pages) |
4 June 2007 | Return made up to 13/02/07; full list of members (3 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Return made up to 13/02/06; full list of members (3 pages) |
25 October 2006 | Return made up to 13/02/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 66 kingsfield drive enfield middlesex EN3 6UB (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 66 kingsfield drive enfield middlesex EN3 6UB (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 13/02/05; full list of members (7 pages) |
10 June 2005 | Return made up to 13/02/05; full list of members (7 pages) |
2 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
2 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
20 February 2004 | Ad 20/02/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Ad 20/02/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | New director appointed (1 page) |
13 February 2004 | Incorporation (14 pages) |
13 February 2004 | Incorporation (14 pages) |