Buckhurst Hill
Essex
IG9 6DP
Secretary Name | Shila Russell |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 07 July 1997(3 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 March 2005) |
Role | Computer Consultant |
Correspondence Address | 36 Alfred Road Buckhurst Hill Essex IG9 6DP |
Director Name | Shila Russell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 July 1997(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2001) |
Role | Computer Consultant |
Correspondence Address | 36 Alfred Road Buckhurst Hill Essex IG9 6DP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,413 |
Cash | £42,211 |
Current Liabilities | £9,623 |
Latest Accounts | 30 June 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2004 | Application for striking-off (1 page) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 March 2001 | Director resigned (1 page) |
10 July 2000 | Return made up to 04/07/00; full list of members
|
15 June 2000 | Auditor's resignation (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 36 alfred road buckhurst hill essex IG9 6DP (1 page) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
16 July 1998 | Resolutions
|
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 54 ranelagh gardens ilford essex IG1 3JP (1 page) |
13 August 1997 | Ad 07/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |