Chigwell
Essex
IG7 5BG
Secretary Name | Mrs Maddegama Arachchige Dona Hiroshi Kashmika Kularathne |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 31 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 September 2010) |
Role | Services |
Correspondence Address | 4 Tudor Close Chigwell Essex IG7 5BG |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 4 Tudor Close Chigwell Essex IG7 5BG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 4 tudor close chigwell essex IG7 5BG united kingdom (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 4 tudor close chigwell essex IG7 5BG united kingdom (1 page) |
31 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 491 cranbrook road ilford essex IG2 6ER (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 491 cranbrook road ilford essex IG2 6ER (1 page) |
12 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
28 March 2008 | Accounts made up to 31 May 2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 66 capel gardens ilford essex IG3 9DG (1 page) |
11 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 66 capel gardens ilford essex IG3 9DG (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
25 March 2007 | Accounts made up to 31 May 2006 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Return made up to 20/05/06; full list of members (6 pages) |
10 July 2006 | Return made up to 20/05/06; full list of members (6 pages) |
10 July 2006 | New secretary appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (13 pages) |