Woodford Green
IG8 8DR
Director Name | Mr John Royce |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1a Almorah Road London N1 3EN |
Secretary Name | Mr John Royce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(5 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 February 2011) |
Role | Builder |
Correspondence Address | Flat A 1a Almorah Road London N1 3EN |
Secretary Name | Alan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Meadgate Avenue Woodford Green IG8 8DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Network House 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
22 July 2009 | Appointment Terminated Secretary alan bennett (1 page) |
22 July 2009 | Secretary appointed mr john royce (1 page) |
22 July 2009 | Appointment terminated secretary alan bennett (1 page) |
22 July 2009 | Secretary appointed mr john royce (1 page) |
26 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
25 June 2005 | Ad 14/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2005 | Ad 14/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Incorporation (17 pages) |
1 July 2004 | Incorporation (17 pages) |