London
E14 3LD
Secretary Name | Linda Ann Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 48 Link Way Hornchurch Essex RM11 3RW |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Thorntonrones 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 August 2007 | Dissolved (1 page) |
---|---|
17 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: tish press &company 27 cambridge park wanstead london E11 2PU (1 page) |
15 September 2006 | Appointment of a voluntary liquidator (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Statement of affairs (5 pages) |
2 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |