Chigwell
Essex
IG7 5PG
Secretary Name | Angelos Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Electric Parade Seven Kings Road Ilford Essex IG3 8BY |
Secretary Name | Ms Christina Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 44 Memorial Heights Monarch Way Newbury Park Ilford Essex IG2 7HS |
Registered Address | 1 Electric Parade, Seven Kings Road, Ilford Essex IG3 8BY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / george georgiou / 01/11/2007 (1 page) |
14 March 2008 | Director's Change of Particulars / george georgiou / 01/11/2007 / HouseName/Number was: , now: 54; Street was: 6 monarch way, now: manor way; Post Town was: ilford, now: chigwell; Post Code was: IG2 7NY, now: IG7 5PG (1 page) |
14 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Return made up to 19/02/07; no change of members (7 pages) |
1 June 2007 | Return made up to 19/02/07; no change of members (7 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Company name changed skyline central LTD\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed skyline central LTD\certificate issued on 12/03/07 (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
5 September 2006 | Accounts made up to 31 March 2005 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/02/05; full list of members
|
24 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
3 August 2004 | Particulars of mortgage/charge (4 pages) |
3 August 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Incorporation (8 pages) |
19 February 2004 | Incorporation (8 pages) |