North Chingford
London
E4 7BA
Secretary Name | Jean Rosemary Croft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House 62 Station Road North Chingford London E4 7BA |
Secretary Name | Leigh Greest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wilnett Court High Road Romford Essex RM6 4HS |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
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 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2013 | Final Gazette dissolved following liquidation (1 page) |
15 February 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 February 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (7 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (7 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 10 October 2012 (7 pages) |
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Statement of affairs with form 4.19 (8 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Statement of affairs with form 4.19 (8 pages) |
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Resolutions
|
13 October 2011 | Registered office address changed from Westgate Chambers, 8a Elm Park Road, Pinner Middx HA5 3LA on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Westgate Chambers, 8a Elm Park Road, Pinner Middx HA5 3LA on 13 October 2011 (1 page) |
10 May 2011 | Director's details changed for Derek William Croft on 31 January 2011 (2 pages) |
10 May 2011 | Director's details changed for Derek William Croft on 31 January 2011 (2 pages) |
10 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Secretary's details changed for Jean Rosemary Croft on 31 January 2011 (1 page) |
10 May 2011 | Secretary's details changed for Jean Rosemary Croft on 31 January 2011 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
9 October 2008 | Accounts made up to 31 October 2007 (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Incorporation (9 pages) |
22 March 2007 | Incorporation (9 pages) |