Ilford
Essex
IG6 2BD
Director Name | Valerie Cook |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2003(5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 August 2008) |
Role | Investigator |
Correspondence Address | 35 Fremantle Road Ilford Essex IG6 2BD |
Secretary Name | Lindsay Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2003(5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 August 2008) |
Role | Investigator |
Correspondence Address | 35 Fremantle Road Ilford Essex IG6 2BD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £216 |
Cash | £999 |
Current Liabilities | £1,026 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Application for striking-off (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Ad 24/03/03--------- £ si 1@1 (2 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Ad 01/03/04--------- £ si 1@1 (2 pages) |
28 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
24 March 2003 | Incorporation (16 pages) |