Woodford Green
Essex
IG8 8LX
Director Name | Sumerah Ahmad |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | Tufail Ahmad |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Cottage Coopersale Lane, Theydon Garnon Epping Essex CM16 7NU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Theydon Garnon |
Ward | Passingford |
Year | 2014 |
---|---|
Net Worth | -£400,806 |
Current Liabilities | £402,667 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
14 July 2003 | Return made up to 23/05/03; full list of members
|
6 July 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
5 April 2003 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
1 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
15 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
20 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 320A romford road london E7 8BD (1 page) |
31 August 2000 | Amended full accounts made up to 31 May 1996 (8 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
21 August 2000 | Resolutions
|
9 August 2000 | Return made up to 23/05/00; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
24 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
20 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
21 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
22 November 1996 | Return made up to 23/05/96; no change of members
|
26 June 1996 | Full accounts made up to 31 May 1995 (8 pages) |
13 September 1994 | Secretary resigned;new secretary appointed (2 pages) |