Woodford Green
Essex
IG8 0QH
Secretary Name | Mr David John Tipp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Cottage Stanford Rivers Road Marden Ash Ongar Essex CM5 9BT |
Director Name | Norma Abdallah |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 4 Alderton Close Loughton Essex IG10 3HQ |
Director Name | Samir Dakhil |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 25 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | PO Box 5782 Jeddah 21432 Foreign |
Secretary Name | Hussein Abdallah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 4 Alderton Close Loughton Essex IG10 3HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 134 Church Hill Loughton Essex IG10 1LH |
---|---|
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 | -£23,703 |
Current Liabilities | £24,703 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 November 2004 | Application for striking-off (1 page) |
11 October 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
31 March 2004 | Return made up to 30/04/03; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Ad 30/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 4 alderton close loughton essex IG10 3HQ (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Memorandum and Articles of Association (11 pages) |
7 October 1999 | Director resigned (1 page) |
5 October 1999 | Resolutions
|
28 May 1999 | Registered office changed on 28/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 April 1999 | Incorporation (17 pages) |