Woodford Green
Essex
IG8 7EW
Director Name | Greta Prasauskaite |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Sunnymede Chigwell Essex IG7 6ES |
Secretary Name | Regina Remeikiene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Neville Road Forest Gate London E7 9QT |
Director Name | Daiva Stigiene |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 82 Connor Road Dagenham London Essex RM9 5UT |
Secretary Name | Giedrius Sipavicius |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 08 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2008) |
Role | Secretary |
Correspondence Address | 51 Fontayne Avenue Chigwell London Essex IG7 5HD |
Secretary Name | Daiva Stigiene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2009) |
Role | Company Director |
Correspondence Address | 82 Connor Road Dagenham London Essex RM9 5UT |
Registered Address | 81 Plashet Grove Upton Park London E6 1AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2010 | Application to strike the company off the register (1 page) |
24 June 2010 | Application to strike the company off the register (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated secretary daiva stigiene (1 page) |
5 August 2009 | Appointment Terminated Secretary daiva stigiene (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
13 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
27 November 2008 | Appointment terminated director daiva stigiene (1 page) |
27 November 2008 | Appointment terminated secretary giedrius sipavicius (1 page) |
27 November 2008 | Appointment Terminated Secretary giedrius sipavicius (1 page) |
27 November 2008 | Appointment Terminated Director daiva stigiene (1 page) |
13 November 2008 | Secretary appointed daiva stigiene (2 pages) |
13 November 2008 | Secretary appointed daiva stigiene (2 pages) |
13 November 2008 | Director appointed beata balciunaite (2 pages) |
13 November 2008 | Director appointed beata balciunaite (2 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 47 sunnymede chigwell essex IG7 6ES (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 47 sunnymede chigwell essex IG7 6ES (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
14 June 2004 | Incorporation (11 pages) |