Hainault
Essex
IG6 2NQ
Director Name | Gary Sparkes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Curtis Road Hornchurch Essex RM11 3NS |
Secretary Name | Barry Charles Burgess Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cleves Walk Hainault Essex IG6 2NQ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Langley House Park Road Esat Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 11 December 2008 (6 pages) |
25 June 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Statement of affairs (6 pages) |
19 June 2007 | Appointment of a voluntary liquidator (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: unit 53-55 barking industrial park alfreds way rippre road barking essex IG11 0TJ (1 page) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 336 hackney road london E2 7AX (1 page) |
13 March 2006 | Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
6 February 2006 | Incorporation (17 pages) |