Manor Road
Chigwell
Essex
IG7 6EN
Secretary Name | Marylyn Grace Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 8 Lakeland Close Harrow Weald Middlesex HA3 6TL |
Secretary Name | Julie Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Lambourne Road Chigwell Row Essex IG7 6EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chigwell Golf Club, High Road Chigwell Essex IG7 5BH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
1 at £1 | Marylyn Grace Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358 |
Cash | £18 |
Current Liabilities | £42,239 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 October 2010 | Director's details changed for James Fuller on 12 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 October 2008 | Return made up to 12/08/08; full list of members (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 February 2007 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 12/08/06; full list of members (6 pages) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
12 August 2005 | Incorporation (15 pages) |