Chingford
London
E4 7PY
Director Name | Kevin Richard Smith |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 128 Fulford Grove South Oxhey Hertfordshire WD19 7QL |
Secretary Name | Kevin Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 128 Fulford Grove South Oxhey Hertfordshire WD19 7QL |
Director Name | Nicola Anne Potter |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Bushey Mill Crescent Watford Herts WD24 7RB |
Secretary Name | Martin Gregory Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 29 Bramble Close Stanmore Middlesex HA7 1QX |
Director Name | Luigi Orefice |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 140 Sewardstone Road Chingford London E4 7PY |
Director Name | Mr Luigi Orefice |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Sewardstone Road Chingford London E4 7PY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Appointment Terminated Director luigi orefice (1 page) |
23 June 2009 | Appointment terminated director luigi orefice (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 1324 6 high road whetstone london N20 9HJ (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 1324 6 high road whetstone london N20 9HJ (1 page) |
26 March 2008 | Return made up to 03/01/08; full list of members (7 pages) |
26 March 2008 | Return made up to 03/01/08; full list of members (7 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of register of members (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 March 2008 | Accounts made up to 30 June 2007 (5 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: westgate chambers, 8A elm park, road, pinner, middlesex, HA5 3LA (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: westgate chambers, 8A elm park, road, pinner, middlesex, HA5 3LA (1 page) |
13 August 2007 | Location of debenture register (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 1324-6 high road, whetstone, london N20 9HJ (1 page) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Return made up to 03/01/07; full list of members (2 pages) |
13 August 2007 | Return made up to 03/01/07; full list of members (2 pages) |
13 August 2007 | Location of debenture register (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 1324-6 high road, whetstone, london N20 9HJ (1 page) |
13 August 2007 | Location of register of members (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 13 station road, finchley, london, N3 2SB (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 13 station road, finchley, london, N3 2SB (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
22 August 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
22 August 2006 | Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2006 | Particulars of contract relating to shares (2 pages) |
22 August 2006 | Particulars of contract relating to shares (2 pages) |
22 August 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
22 August 2006 | Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Incorporation (20 pages) |