Tempus Court, 128-138 High Road
South Woodford
London
E18 2QE
Secretary Name | Mr Andrew Peter Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 59-60 Belsize Park London NW3 4EJ |
Registered Address | Flat 2, Tempus Court 128-138 High Road South Woodford London E18 2QE |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2011 | Voluntary strike-off action has been suspended (1 page) |
4 June 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Director's change of particulars / lee carnish / 28/07/2009 (1 page) |
5 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
5 August 2009 | Director's Change of Particulars / lee carnish / 28/07/2009 / Surname was: carnish, now: cornish (1 page) |
5 October 2007 | Incorporation (17 pages) |
5 October 2007 | Incorporation (17 pages) |