Barkingside
Ilford
Essex
IG6 1AN
Director Name | Craig Barry Gersch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Role | Sales Director |
Correspondence Address | 67 Deans Way Edgware Middlesex HA8 9NH |
Secretary Name | Craig Barry Gersch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Role | Sales Director |
Correspondence Address | 67 Deans Way Edgware Middlesex HA8 9NH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Thorntonrones Llp First Floor 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 | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2008 | Notice of move from Administration to Dissolution (9 pages) |
6 September 2007 | Administrator's progress report (10 pages) |
16 May 2007 | Statement of affairs (4 pages) |
21 April 2007 | Statement of administrator's proposal (16 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
22 February 2007 | Appointment of an administrator (1 page) |
17 May 2006 | Return made up to 05/05/06; full list of members (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
26 July 2004 | Company name changed perfectstyle LIMITED\certificate issued on 26/07/04 (2 pages) |
15 June 2004 | Resolutions
|
1 June 2004 | Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 134 percival rd enfield EN1 1QU (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (11 pages) |