Chingford
London
E4 6DP
Director Name | Patrick Malpass |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 March 2005) |
Role | Sales Director |
Correspondence Address | Holly Cottage Church Lane, Stapleford Abbotts Romford Essex RM4 1ES |
Secretary Name | Mrs Diane Marie King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 March 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 British Legion Road Chingford London E4 6DP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(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 | 19 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | M T D Group Stapleford Airfield Stapleford Taw, Romford Essex RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Year | 2014 |
---|---|
Turnover | £173,842 |
Gross Profit | £89,070 |
Net Worth | £1,760 |
Cash | £6,553 |
Current Liabilities | £90,982 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
3 December 2003 | Application for striking-off (1 page) |
9 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
30 May 2001 | Return made up to 19/04/01; full list of members
|
17 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 July 2000 | Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 2000 | Company name changed ashafield LIMITED\certificate issued on 30/06/00 (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |