Abbey Wood
London
SE2 0RH
Secretary Name | Janet Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Bastion Road Abbey Wood London SE2 0RH |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Secretary Name | Hundred House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Registered Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £1,134 |
Current Liabilities | £1,122 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 June 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
7 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |