Chingford
London
E4 9ES
Director Name | Stuart Bilton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 October 2009) |
Role | Company Director |
Correspondence Address | 62 High Road Wormley Broxbourne Hertfordshire EN10 6JN |
Director Name | Karen Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Little Hallingbury Park Bishops Stortford Hertfordshire CM22 7RR |
Director Name | Lauren Lucy Fowler |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2007) |
Role | Fashion Designer |
Correspondence Address | 73 Burley Hill Harlow Essex CM17 9QH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 3 May 2009 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Statement of affairs (6 pages) |
17 May 2007 | Appointment of a voluntary liquidator (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 421 hertford road enfield middlesex EN3 5PT (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |