Chingford
E4 7SN
Director Name | Mr Paul David Andrews |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years (closed 01 March 2011) |
Role | Company Director |
Correspondence Address | 16 Lawrence Hill London E4 7SN |
Director Name | Mr Stephen Ashley Andrews |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2008) |
Role | Manager |
Country of Residence | GB |
Correspondence Address | 11 Lawrence Hill Chingford London E4 7SN |
Director Name | Mr Paul William Sorensen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Woodlands Epping Road Roydon Essex CM19 5DA |
Secretary Name | Mr Stephen Ashley Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 day after company formation) |
Appointment Duration | 1 year (resigned 28 October 2007) |
Role | Manager |
Country of Residence | GB |
Correspondence Address | 11 Lawrence Hill Chingford London E4 7SN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Meridian House 7 The Avenue Highams Park London E4 9LB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,207 |
Cash | £23,877 |
Current Liabilities | £24,469 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 June 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
29 June 2011 | Bona Vacantia disclaimer (1 page) |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (2 pages) |
3 November 2010 | Application to strike the company off the register (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Registered office address changed from Meridian House 7 the Avenue Highams Park Essex E4 9LB on 15 December 2009 (1 page) |
15 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Registered office address changed from Meridian House 7 the Avenue Highams Park Essex E4 9LB on 15 December 2009 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
31 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 May 2008 | Director appointed mr paul david andrews (1 page) |
13 May 2008 | Director appointed mr paul david andrews (1 page) |
13 May 2008 | Appointment Terminated Director stephen andrews (1 page) |
13 May 2008 | Appointment terminated director stephen andrews (1 page) |
29 December 2007 | Return made up to 23/10/07; full list of members
|
29 December 2007 | Return made up to 23/10/07; full list of members (7 pages) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New secretary appointed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 11 lawrence hill chingford london E4 7SN (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 11 lawrence hill chingford london E4 7SN (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
16 November 2006 | Ad 24/10/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Ad 24/10/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
23 October 2006 | Incorporation (13 pages) |
23 October 2006 | Incorporation (13 pages) |