Regents Drive
Woodford Green
Essex
IG8 8RD
Secretary Name | Janey Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Arlington House Regents Drive Woodford Green Essex IG8 8RD |
Director Name | Mr Antony Registe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 20 March 2006) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 49 Belgrave Street London E1 0NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2006 |
---|---|
Gross Profit | -£270,448 |
Net Worth | -£386,549 |
Current Liabilities | £7,806 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 31 March 2017 (overdue) |
---|
20 January 2011 | Receiver's abstract of receipts and payments to 16 December 2010 (2 pages) |
---|---|
11 August 2010 | Receiver's abstract of receipts and payments to 16 June 2010 (2 pages) |
4 January 2010 | Receiver's abstract of receipts and payments to 16 June 2009 (2 pages) |
24 February 2009 | Receiver's abstract of receipts and payments to 16 December 2008 (2 pages) |
5 January 2008 | Appointment of receiver/manager (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: jordans LTD 20-22 bedford row london WC1R 4JS (1 page) |
9 September 2007 | Return made up to 31/03/07; no change of members (6 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 95A city way rochester kent ME1 2BA (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
25 September 2006 | Return made up to 17/03/06; full list of members (6 pages) |
7 April 2006 | Director resigned (2 pages) |
16 March 2006 | New director appointed (1 page) |
3 January 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 1 1 robert burns mews mayall road london (1 page) |
18 October 2005 | Ad 17/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 5 parr lodge, bolyen court epping new road buckhurst hill essex IG9 5UE (1 page) |
18 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (17 pages) |