Woodford Bridge
Essex
IG8 8DU
Director Name | Barbara Diane Weiner |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Secretary/Bookeeper |
Correspondence Address | 18 Westleigh Court Nightingale Lane Wansted London E11 2XA |
Secretary Name | Scott Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lea Bridge Road London E10 6AW |
Secretary Name | Craig Digby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 18 Westleigh Court Nightingale Lane Wanstead London E11 2XA |
Secretary Name | Lisa Rochelle Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 24 Purleigh Avenue Woodford Bridge Essex IG8 8DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | £8,232 |
Current Liabilities | £39,815 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2008 | Statement of affairs with form 4.19 (4 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 7 bourne court, southend road woodford green essex IG8 8HD (1 page) |
27 February 2008 | Appointment terminated secretary lisa weiner (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
24 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ (1 page) |
20 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 07/04/05; no change of members (2 pages) |
20 April 2005 | Director's particulars changed (1 page) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Return made up to 07/04/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: wickham hunt & co gregans house 34 bedford road hitchin SG5 1HF (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 April 2002 | Return made up to 07/04/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
18 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Ad 22/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Incorporation (20 pages) |