Barkingside
Essex
IG6 1BJ
Director Name | Mrs Katie Miranda Harris |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(8 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 December 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warren Road Barkingside Essex IG6 1BJ |
Secretary Name | Jonathan David Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(8 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 December 2008) |
Role | Manager |
Correspondence Address | 17 Warren Road Barkingside Essex IG6 1BJ |
Director Name | David Andrew Spurling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 weeks after company formation) |
Appointment Duration | 6 days (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 164/166 High Road Ilford Essex IG1 1LL |
Director Name | Gordon Philip Harris |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 19 Colwall Gardens Monkhams Grove Woodford Green Essex IG8 0HS |
Director Name | Ruth Mignon Harris |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 19 Colwall Gardens Monkhams Grove Woodford Green Essex IG8 0HS |
Secretary Name | Gordon Philip Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 19 Colwall Gardens Monkhams Grove Woodford Green Essex IG8 0HS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Angelstar (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 11 March 1998) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Registered Address | Thorntonrones Llp First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,518 |
Cash | £59,933 |
Current Liabilities | £48,861 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2007 | Statement of affairs (4 pages) |
13 September 2007 | Appointment of a voluntary liquidator (1 page) |
13 September 2007 | Resolutions
|
22 August 2007 | Registered office changed on 22/08/07 from: 112B high road ilford essex IG1 1BY (1 page) |
14 June 2006 | Return made up to 20/02/06; full list of members (2 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
9 December 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 August 2001 | Return made up to 20/02/01; full list of members (5 pages) |
25 May 2001 | Accounts for a small company made up to 27 February 2000 (5 pages) |
10 July 2000 | Return made up to 20/02/00; no change of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 27 February 1999 (5 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
30 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: harrington chambers 26 north john street, liverpool L2 9RU (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (13 pages) |