1 Glenaffric Avenue
London
E14 3BW
Director Name | Margaret Jean Young |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 251 Quentin Court Regency Walk Shirley Surrey CR0 7UX |
Secretary Name | Ian Michael Paye |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 2004(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermans House 1 Glenaffric Avenue London E14 3BW |
Secretary Name | Colin Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grove Wood Hill Coulsdon Surrey CR5 2EN |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
4 July 2012 | Termination of appointment of Colin Vidler as a secretary (2 pages) |
4 July 2012 | Termination of appointment of Colin Vidler as a secretary on 1 June 2012 (2 pages) |
4 July 2012 | Termination of appointment of Margaret Jean Young as a director on 1 June 2012 (2 pages) |
4 July 2012 | Termination of appointment of Margaret Young as a director (2 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Ian Michael Paye on 25 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Ian Michael Paye on 25 August 2011 (2 pages) |
10 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
10 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
29 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Director's details changed for Margaret Jean Young on 25 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Margaret Jean Young on 25 August 2010 (2 pages) |
23 July 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 23 July 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
23 December 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from reception 2ND floor GW1 great west house great west road brentford middlesex TW8 9DF (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from reception 2ND floor GW1 great west house great west road brentford middlesex TW8 9DF (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 251 quentin court regency walk shirley croydon CR0 7UX (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 251 quentin court regency walk shirley croydon CR0 7UX (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
8 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
2 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
2 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
21 November 2006 | New director appointed (2 pages) |
18 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
9 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: london house 271-273 king street london W6 9LZ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: london house 271-273 king street london W6 9LZ (1 page) |
9 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
25 August 2004 | Incorporation (16 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Incorporation (16 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |