North Chingford
London
E4 7JB
Director Name | Stephen John Green |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | 59 Mayfield Road North Chingford London E4 7JB |
Director Name | Mr Anthony Gordon Herbert |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 138 Loughton Way Buckhurst Hill Essex IG9 6AR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Gatehouse Oakwood Hill Business Centre Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2000 | Application for striking-off (1 page) |
25 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
24 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
26 August 1997 | Return made up to 26/07/97; full list of members
|
3 September 1996 | Return made up to 26/07/96; full list of members
|
3 August 1996 | Registered office changed on 03/08/96 from: 72 new bond street london W1Y 9DD (1 page) |
29 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
17 March 1995 | Accounting reference date notified as 30/09 (1 page) |