London
E4 9AL
Secretary Name | Zoe Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Montague Road Hornsey London N8 9PJ |
Secretary Name | Julie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Hillside Road Billericay Essex CM11 2BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 31 July |
26 December 2007 | Dissolved (1 page) |
---|---|
26 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2006 | Statement of affairs (6 pages) |
13 November 2006 | Appointment of a voluntary liquidator (1 page) |
13 November 2006 | Resolutions
|
31 October 2006 | Registered office changed on 31/10/06 from: 2 king george's court, high street, billericay essex CM12 9BY (1 page) |
31 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
12 June 2006 | Particulars of mortgage/charge (8 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
1 September 2005 | Ad 29/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Incorporation (17 pages) |