Ilford
Essex
IG6 3BE
Secretary Name | Evette Malin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Lancelot Road Hainault Ilford Essex IG6 3BE |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | Thornton Rones 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 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 544-546 ley street ilford essex IG2 7BD (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Statement of affairs (5 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: allerford house 305 ley street ilford essex IG1 4BN (1 page) |
16 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 February 2003 | Return made up to 27/11/02; full list of members (6 pages) |
28 October 2002 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
4 January 2002 | Return made up to 27/11/01; full list of members
|
13 December 2001 | Accounts for a dormant company made up to 3 December 2001 (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: allerford house 305 ley street ilford essex IG1 4BN (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
27 November 2000 | Incorporation (18 pages) |