Chingford Hatch
London
E4 6JD
Secretary Name | Sylvia Playle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 3 Groveside Road Chingford Hatch London E4 6JD |
Secretary Name | Mrs Marilyn May Harridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 January 2004) |
Role | Secretary |
Correspondence Address | 192 Roding Lane North Woodford Green Essex IG8 8LQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£8,770 |
Cash | £15,149 |
Current Liabilities | £24,890 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2004 | Application for striking-off (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
10 February 2004 | Ad 15/01/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: c/o lane farrand & co 2 farrand house, london road stanford le hope essex SS17 0LB (1 page) |
26 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
23 August 1996 | Return made up to 24/06/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |