Barkingside
Essex
IG2 6YE
Director Name | Loraine Macatonia |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 32 Rosedene Gardens Barkingside Ilford Essex IG2 6YE |
Secretary Name | Loraine Macatonia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 32 Rosedene Gardens Barkingside Ilford Essex IG2 6YE |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | The Roastery Thirza House Manor Road Lambourne End Romford Essex RM4 1NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Year | 2014 |
---|---|
Net Worth | -£3,351 |
Cash | £994 |
Current Liabilities | £18,198 |
Latest Accounts | 31 July 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2001 | Application for striking-off (1 page) |
9 July 2001 | Return made up to 03/07/01; full list of members
|
9 April 2001 | Registered office changed on 09/04/01 from: 370 cranbrook road ilford essex IG2 6HY (1 page) |
17 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 370 cranbrook road ilford essex IG2 6HY (1 page) |
15 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 32 rosedene gardens barkingside ilford essex IG2 6YE (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 August 1998 | Location of register of members (1 page) |
3 August 1998 | Return made up to 03/07/98; full list of members (7 pages) |
5 September 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 31-33 bondway london SW8 1SJ (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Company name changed the cup company (disposal) limit ed\certificate issued on 16/07/97 (2 pages) |