7 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director Name | Jean White |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 7 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Jean Lillian White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | Redwood Lodge 7 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | June Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rochford Close Turnford Hertfordshire EN10 6DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,121 |
Cash | £141 |
Current Liabilities | £103,101 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
11 August 2003 | Secretary resigned (1 page) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 May 2003 | Company name changed w g installations LIMITED\certificate issued on 14/05/03 (2 pages) |
7 June 2002 | New director appointed (2 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
2 August 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
17 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
17 August 1998 | Return made up to 15/08/98; full list of members
|
2 September 1997 | Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 1997 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
15 August 1997 | Incorporation (17 pages) |