Chigwell
Essex
IG7 5DL
Secretary Name | William Joseph Andrew O Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 99 Hainault Road Chigwell Essex IG7 5DL |
Director Name | William Joseph Andrew O'Reilly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 9 Beatrice Court Albert Road Buckhurst Hill Essex IG9 6BH |
Secretary Name | Anna Cecylia O'Reilly |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 Beatrice Court Albert Road Buckhurst Hill Essex IG9 6BH |
Registered Address | 99 Hainault Road Chigwell Essex IG7 5DL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,387 |
Cash | £34 |
Current Liabilities | £13,905 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2005 | Application for striking-off (1 page) |
5 October 2004 | Return made up to 12/08/04; full list of members (6 pages) |
17 September 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
25 June 2004 | Resolutions
|
22 August 2003 | Return made up to 12/08/03; full list of members
|
8 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 40 roding gardens loughton essex IG10 3NH (1 page) |
3 October 2001 | Return made up to 12/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 12/08/99; full list of members
|
3 October 2001 | Return made up to 12/08/00; full list of members (6 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 9 beatrice court albert road buckhurst hill essex IG9 6BH (1 page) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
17 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 April 1999 | Director resigned (1 page) |
12 August 1997 | Incorporation (15 pages) |