London
N8 0QX
Director Name | Mr Christopher John Lonergan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Barn, Salmonds Salmonds Grove Ingrave Brentwood Essex CM13 3RS |
Secretary Name | Feriha Enver Aligulu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Frobisher Road London N8 0QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Director's Change of Particulars / christopher lonergan / 03/06/2009 / HouseName/Number was: , now: the barn, salmonds; Street was: meadow view, now: salmonds grove; Area was: childerditch street, little warley, now: ingrave; Post Code was: CM13 3EG, now: CM13 3RS; Country was: , now: united kingdom (1 page) |
8 June 2009 | Director's change of particulars / christopher lonergan / 03/06/2009 (1 page) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
6 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
25 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Incorporation (17 pages) |