London
N4 1JJ
Director Name | Mr Thomas James Farrelly |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Elmcroft Avenue London E11 2BS |
Director Name | Frederick Victor Johnson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | 106 Endlebury Road Chingford London E4 6QQ |
Secretary Name | Mr Saeed Moosa Bawa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Roseberry Gardens London N4 1JJ |
Secretary Name | Godwin Poi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Montreal Road Ilford Essex IG1 4SH |
Registered Address | The Gatehouse Cromwell Industrial Estate Staffa Road London E10 7QZ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,144 |
Cash | £60,918 |
Current Liabilities | £45,613 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2009 | Application to strike the company off the register (5 pages) |
16 November 2009 | Application to strike the company off the register (5 pages) |
27 May 2009 | Annual return made up to 18/04/09 (3 pages) |
27 May 2009 | Annual return made up to 18/04/09 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 September 2008 | Annual return made up to 18/04/08 (4 pages) |
3 September 2008 | Annual return made up to 18/04/08 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 June 2007 | Annual return made up to 18/04/07 (4 pages) |
13 June 2007 | Annual return made up to 18/04/07 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 June 2006 | Annual return made up to 18/04/06 (4 pages) |
9 June 2006 | Annual return made up to 18/04/06 (4 pages) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 21 garden walk london EC2A 3EQ (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 21 garden walk london EC2A 3EQ (1 page) |
18 April 2005 | Incorporation (22 pages) |
18 April 2005 | Incorporation (22 pages) |