Ilford
Essex
IG6 3DF
Secretary Name | Tracey Whitrod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 34 Wickets Way Ilford Essex IG6 3DF |
Secretary Name | Karen Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hastings Close Spinnakers Grays Essex RM17 5FE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,200 |
Cash | £360 |
Current Liabilities | £84,419 |
Latest Accounts | 31 July 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2000 | Return made up to 09/07/00; full list of members (6 pages) |
12 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 April 1999 | Secretary resigned (1 page) |
7 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
8 August 1997 | Ad 09/07/97--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |