Hackney
London
E8 2AN
Secretary Name | Jean Audrey Sheff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(8 years after company formation) |
Appointment Duration | 9 years (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 12 Park Road Burnham On Crouch Essex CM0 8ER |
Director Name | Graham Robert Perez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 119a Amhurst Road London E8 2AN |
Director Name | Michael Frampton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | The Brindles 23 Honeypot Lane Brentwood Essex CM14 4QX |
Secretary Name | Joanne Sheff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 119a Amhurst Road Hackney London E8 2AN |
Director Name | Andrew Henry Sheff |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 17a Lessington Avenue Romford Essex RM7 9EB |
Registered Address | Chase House 5 Chase Road Southend On Sea Essex SS1 2RE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £11,865 |
Cash | £15,587 |
Current Liabilities | £6,653 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2002 | Application for striking-off (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
22 April 2000 | Return made up to 17/01/00; full list of members
|
7 April 2000 | Director's particulars changed (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | New director appointed (2 pages) |
10 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 March 1997 | Return made up to 17/01/97; no change of members
|
2 December 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 February 1996 | Return made up to 17/01/96; no change of members
|
28 March 1995 | Return made up to 17/01/95; full list of members (6 pages) |