Chigwell
Essex
IG7 5DH
Secretary Name | Mr Alan Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 84 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Mrs Patricia Ann Archer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Joann Newman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 12 Cromer Road Chadwell Heath Romford Essex RM6 6ND |
Secretary Name | Joann Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 12 Cromer Road Chadwell Heath Romford Essex RM6 6ND |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 84 Hainault Road Chigwell Essex IG7 5DH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,315 |
Net Worth | -£849 |
Cash | £636 |
Current Liabilities | £9,146 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
10 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
30 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
3 October 2001 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
9 January 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
24 August 2000 | Full accounts made up to 31 May 2000 (11 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
24 May 1999 | Return made up to 17/05/99; full list of members
|
22 September 1998 | Full accounts made up to 31 May 1998 (11 pages) |
12 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 34 hornbeam close buckhurst hill essex IG9 6JS (1 page) |
13 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (11 pages) |
26 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
6 June 1995 | Return made up to 17/05/95; no change of members
|