Woodford Green
Essex
IG8 8AG
Secretary Name | Reinhard Wolfgang Heupel |
---|---|
Nationality | German |
Status | Closed |
Appointed | 04 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 March 2005) |
Role | Bank Manager |
Correspondence Address | 46 Ely Place Woodford Green Essex IG8 8AG |
Director Name | Lizabeth Francess Read |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Lecturer Counsellor |
Correspondence Address | 36 Hycliffe Gardens Chigwell Essex IG7 5HJ |
Secretary Name | Mrs Susie Soo Kyen Heupel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ely Place Woodford Green Essex IG8 8AG |
Registered Address | The Garden Retreat 46 Ely Place Woodford Green Essex IG8 8AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 2004 | Application for striking-off (1 page) |
2 March 2004 | Return made up to 05/01/04; full list of members (2 pages) |
23 December 2003 | Return made up to 05/01/03; full list of members (2 pages) |
22 December 2003 | Return made up to 05/01/02; full list of members (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 November 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 May 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 05/01/01; full list of members
|
14 May 2001 | Company name changed achievements U.K. LIMITED\certificate issued on 14/05/01 (2 pages) |
17 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 January 2000 | Incorporation (16 pages) |