Wanstead
London
E12 5HN
Director Name | Michael David Winterbotham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 January 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harpenden Road Wanstead London E12 5HN |
Secretary Name | Gillian Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 January 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harpenden Road Wanstead London E12 5HN |
Director Name | William Howard Toby Grimshaw |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 2005) |
Role | Sales Director |
Correspondence Address | 15 Belgrave Road Cambridge CB1 3DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kingston Farm Commercial Park Downhall Road Matching Essex CM17 0RB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 October 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 October 2008 | Return made up to 01/06/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
24 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 November 2006 | Accounts made up to 31 July 2006 (6 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
31 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
15 September 2003 | Return made up to 01/06/03; full list of members (7 pages) |
15 September 2003 | Return made up to 01/06/03; full list of members
|
22 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 October 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
24 October 2001 | Ad 20/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 October 2001 | Company name changed carprize LIMITED\certificate issued on 17/10/01 (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |