Chingford
London
E4 7AD
Secretary Name | Michelle Chitty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 10 Farnley Road Chingford London E4 7AD |
Director Name | Richard Cantwell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Telecoms Manager |
Correspondence Address | Hillview Palesgate Lane Crowborough East Sussex TN6 3HF |
Director Name | Paul Newton Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Executive Support |
Correspondence Address | 15 The Cedars Paddock Wood Kent TN12 6JZ |
Secretary Name | Paul Newton Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Cedars Paddock Wood Kent TN12 6JZ |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,673 |
Cash | £2,265 |
Current Liabilities | £592 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2009 | Application for striking-off (1 page) |
24 July 2009 | Restoration by order of the court (3 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2007 | Return made up to 20/06/06; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 7A woodfalls industrial estate laddingford kent ME18 6DA (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 October 2006 | Memorandum and Articles of Association (10 pages) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Company name changed just prepay LTD\certificate issued on 25/09/06 (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 June 2005 | Incorporation (14 pages) |