Chigwell
Essex
IG7 5PN
Secretary Name | Mrs Satwinder Jit Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Manor Road Chigwell Essex IG7 5PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 87 Manor Road Chigwell Essex IG7 5PN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 September 2007 | Return made up to 06/09/07; no change of members (6 pages) |
20 September 2007 | Return made up to 06/09/07; no change of members (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: office no 5 1ST floor maybank business centre 208 maybank road london E18 1ET (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: office no 5 1ST floor maybank business centre 208 maybank road london E18 1ET (1 page) |
18 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: first floor 127 high road loughton essex IG10 4LT (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: first floor 127 high road loughton essex IG10 4LT (1 page) |
31 August 2005 | Return made up to 06/09/05; full list of members (6 pages) |
31 August 2005 | Return made up to 06/09/05; full list of members (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 713 cranbrook road ilford essex IG2 6RJ (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 713 cranbrook road ilford essex IG2 6RJ (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
6 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Incorporation (16 pages) |
6 September 2004 | Incorporation (16 pages) |