Chigwell
Essex
IG7 6ES
Secretary Name | Dr Farhad Alexander-Sefre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years (closed 09 March 2004) |
Role | Doctor Of Medicine |
Correspondence Address | 9 Somerset Court 136 Queens Road Buckhurst Hill Essex IG9 5AT |
Director Name | Jill Davey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Della Repubblica 124 Coriano D Rimini Rimini Italy |
Secretary Name | Mrs Joanne Philippa Alexander-Sefre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Export Consultant |
Country of Residence | England |
Correspondence Address | 12 Sunnymede Chigwell Essex IG7 6ES |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 12 Sunnymede Chigwell Essex IG7 6ES |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,403 |
Cash | £486 |
Current Liabilities | £15,395 |
Latest Accounts | 27 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2003 | Application for striking-off (1 page) |
3 October 2003 | Total exemption small company accounts made up to 27 February 2003 (4 pages) |
11 December 2002 | Return made up to 28/08/02; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 27 February 2002 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
17 October 2001 | Return made up to 28/08/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
11 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
15 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
26 August 1998 | Accounting reference date extended from 31/08/98 to 27/02/99 (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
28 August 1997 | Incorporation (18 pages) |