50 Wapping High Street
London
E1W 1LY
Director Name | Jean Margaret Stokes |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 36 Capital Wharf 50 Wapping High Street London E1W 1LY |
Secretary Name | Lucy Penelope Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 December 1995(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 January 2005) |
Role | Secretary |
Correspondence Address | 38 Mayflower Gardens Bishops Park Bishops Stortford Hertfordshire CM23 4PA |
Secretary Name | Jean Margaret Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 December 1995) |
Role | Company Director |
Correspondence Address | Appletree Cottage Rickling Saffron Walden Essex CB11 3YL |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £17,530 |
Cash | £80,140 |
Current Liabilities | £116,942 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Application for striking-off (1 page) |
1 September 2003 | Return made up to 31/07/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members
|
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 31/07/99; no change of members
|
16 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members
|
28 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page) |
18 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |