Loughton
Essex
IG10 4QN
Secretary Name | Kim Louise Sheridan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 July 2004) |
Role | Secretary |
Correspondence Address | 11 Avenue Gate Loughton Essex IG10 4QN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 28 August 1997) |
Correspondence Address | Porters Place 33 St John Street London EC1 4AA |
Registered Address | 17 Woolhampton Way Chigwell Essex IG7 4QQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,726 |
Cash | £30,244 |
Current Liabilities | £635 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 January 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 June 2001 | Return made up to 02/07/01; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 July 2000 (2 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Return made up to 02/07/00; full list of members
|
20 March 2000 | Full accounts made up to 31 July 1999 (2 pages) |
28 June 1999 | Return made up to 02/07/99; full list of members (6 pages) |
21 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: porters place 33 st john street london EC1M 4AA (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: 16 st john street london EC1M 4AY (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Resolutions
|