Tyndale Lane
London
N1 2UL
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Kester Hullett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(6 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 111 Queens Road Loughton Essex IG10 1RR |
Director Name | Mr Martin John McGinty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Co Director |
Correspondence Address | 4 Dundee Road Plaistow London E13 0BQ |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £124,041 |
Cash | £131,117 |
Current Liabilities | £10,949 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: apartment 7 tyndale house tyndale lane london N1 2UL (1 page) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members
|
7 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 October 1998 | Return made up to 18/10/98; no change of members
|
21 October 1998 | Registered office changed on 21/10/98 from: 76 church hill loughton essex IG10 1LJ (1 page) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
30 December 1997 | Return made up to 18/10/97; full list of members (12 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
23 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |