Chadwell Heath
Romford
Essex
RM6 6JL
Secretary Name | Carl Kojo Coker - Appiah |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 01 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 440 Streatham High Road Lambeth London SW16 3PX |
Secretary Name | Magdalena Pieczykolan |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 05 September 2005(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | Gff 51 Brading Road Lambeth London SW2 2AP |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | 440 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,700 |
Cash | £2,700 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2008 | Application for striking-off (1 page) |
3 June 2008 | Return made up to 03/08/07; no change of members (6 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Return made up to 03/08/06; full list of members (6 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
4 November 2005 | New director appointed (3 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
3 August 2005 | Incorporation (12 pages) |