Chingford
London
E4 6DP
Director Name | Patrick Malpass |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 September 2005) |
Role | Manager |
Correspondence Address | Holly Cottage Church Lane, Stapleford Abbotts Romford Essex RM4 1ES |
Secretary Name | Mrs Diane Marie King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 British Legion Road Chingford London E4 6DP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Mtd Group Stapleford Airport Stapleford Tawney Romford Essex RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2004 | Voluntary strike-off action has been suspended (1 page) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2004 | Application for striking-off (1 page) |
16 July 2003 | Ad 31/05/02--------- £ si 999@1 (2 pages) |
28 May 2003 | Return made up to 31/05/03; full list of members
|
23 March 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | New secretary appointed;new director appointed (3 pages) |
31 May 2002 | Incorporation (18 pages) |