Chigwell
Essex
IG7 5HD
Secretary Name | Lisa Horsham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 57 Fontayne Avenue Chigwell Essex IG7 5HD |
Secretary Name | John Henry Horsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Baytree House Dells Close Chingford London E4 7TW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 1/3 York Hill Loughton Essex IG10 1RL |
---|---|
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 | £3,634 |
Current Liabilities | £6,608 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2004 | Application for striking-off (1 page) |
25 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
28 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
26 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page) |
9 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 November 1996 | Return made up to 19/10/96; no change of members
|
12 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
20 November 1995 | Company name changed android engineering LIMITED\certificate issued on 21/11/95 (6 pages) |
1 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |