Ilford
Essex
IG2 6HF
Director Name | Marcus Selmon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 July 2004) |
Role | Solicitor |
Correspondence Address | 541 Cranbrook Road Ilford Essex IG2 6HF |
Secretary Name | Marcus Selmon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 July 2004) |
Role | Solicitor |
Correspondence Address | 541 Cranbrook Road Ilford Essex IG2 6HF |
Director Name | Mr Stanley Walter Read |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 August 1998) |
Role | Administrator |
Correspondence Address | 15 The Drive Ilford Essex IG1 3EY |
Secretary Name | Vera Creek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 31 The Avenue Wanstead London E11 2EE |
Secretary Name | Jean Burrus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 1998) |
Role | Secretary |
Correspondence Address | 8 Empress Avenue London E12 5ES |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £26,399 |
Latest Accounts | 31 March 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 November 2000 | Return made up to 12/09/00; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 November 1999 | Return made up to 12/09/99; no change of members (4 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Return made up to 12/09/98; full list of members (6 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
25 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
2 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |