Chingford
London
E4 7AA
Director Name | Mr John Spencer Worby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 July 2002) |
Role | Solicitor |
Correspondence Address | Rose Cottage Epping Long Green Epping Essex Cm16 |
Director Name | Victor Henry James Clements |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Dinwoodie 36 Connaught Avenue Chingford London E4 7AA |
Director Name | Mr John Philip List |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2001) |
Role | Baker |
Correspondence Address | 21 Boleyn Court Buckhurst Hill Essex IG9 5UE |
Registered Address | 21 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £566 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
28 January 2002 | Application for striking-off (1 page) |
5 July 2001 | Return made up to 17/06/01; no change of members (4 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
22 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
24 May 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
4 August 1999 | Full accounts made up to 27 February 1999 (10 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 17 old church road chingford london E4 6SJ (1 page) |
2 July 1999 | Return made up to 17/06/99; full list of members
|
1 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
24 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 1 March 1997 (9 pages) |
25 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
11 September 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 2 March 1996 (9 pages) |
21 June 1996 | Return made up to 17/06/96; full list of members (7 pages) |
25 September 1995 | Full accounts made up to 25 February 1995 (8 pages) |
10 August 1995 | Return made up to 17/06/95; no change of members (6 pages) |