Chigwell
Essex
IG7 5HX
Director Name | Alan Terry Devries |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(6 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 33 Tree Tops Sydney Road Woodford Green Essex IG8 0SY |
Secretary Name | Mark David Abrahams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(6 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Millwell Crescent Chigwell Essex IG7 5HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 14a 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 | £2 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
30 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
2 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
2 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
24 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
28 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
1 May 1998 | New director appointed (2 pages) |
21 April 1998 | Incorporation (14 pages) |