Woodford Green
IG8 9GT
Director Name | Mr Roy George Harris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 May 2009) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eastbrook Drive Rush Green Romford Essex RM7 0YX |
Secretary Name | Mrs Linda May Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Eastbrook Drive Romford Essex RM7 0YX |
Director Name | Mr Vincent Debono |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hollywood Way Woodford Green Essex IG8 9LG |
Director Name | Mr Jeffrey Posener |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2007) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 32 Clementine Walk Woodford Green IG8 9GT |
Director Name | Frances Teresa Posener |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 June 2007) |
Role | Co Director |
Correspondence Address | 32 Clementine Walk Woodford Green Essex IG8 9GT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
19 May 2008 | Secretary appointed linda harris (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
5 March 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 25/11/06; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
7 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 February 2005 | Resolutions
|
25 November 2004 | Incorporation (10 pages) |