Chingford
London
E4 8EA
Secretary Name | Mr Tony Paul Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Tudor Road Chingford London E4 9AN |
Director Name | Mr Tony Paul Waters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | 27 Tudor Road Chingford London E4 9AN |
Director Name | John Christopher Docking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 22 Branksome Avenue Hockley Essex SS5 5PF |
Secretary Name | Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4AN |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1998 | Application for striking-off (1 page) |
23 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 April 1998 | Full accounts made up to 31 October 1996 (11 pages) |
14 January 1998 | Return made up to 27/10/97; no change of members (4 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: rainbird house warescot road brentwood CM15 9HD (1 page) |
17 March 1997 | Full accounts made up to 31 October 1995 (9 pages) |
6 January 1997 | Return made up to 27/10/96; full list of members
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Ad 11/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 27/10/95; full list of members (6 pages) |