Buckhurst Hill
Essex
IG9 5AB
Director Name | Lynn Maria Tennyson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 21 August 2007) |
Role | Secretary |
Correspondence Address | 76 Forest Edge Buckhurst Hill Essex IG9 5AB |
Secretary Name | Christian Tennyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Forest Edge Buckhurst Hill Essex IG9 5AB |
Registered Address | Fisrt Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,631 |
Current Liabilities | £90,157 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Application for striking-off (1 page) |
3 February 2006 | Return made up to 06/11/05; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 July 2005 | Company name changed docklands reprographic services LIMITED\certificate issued on 05/07/05 (2 pages) |
18 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
15 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
16 June 1997 | Company name changed docklands graphics LIMITED\certificate issued on 17/06/97 (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 309 high road loughton essex IG1 01A (1 page) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
20 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 November 1995 | Return made up to 06/11/95; change of members (6 pages) |
1 August 1989 | Particulars of mortgage/charge (3 pages) |