Wroxham
Norwich
Norfolk
NR12 8SL
Secretary Name | Michael Savva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 March 2012) |
Role | Secretary |
Correspondence Address | 82 Barclay Road Walthamstow London E17 9JJ |
Director Name | Michael Savva |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 March 2012) |
Role | Company Director |
Correspondence Address | 82 Barclay Road Walthamstow London E17 9JJ |
Director Name | Ibrahim Begir |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 19 Candler Street Tottenham London N15 6HS |
Director Name | Mr Daniel James Buttle |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewers Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4FR |
Secretary Name | Ibrahim Begir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 19 Candler Street Tottenham London N15 6HS |
Director Name | Charlotte Louise Woolley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 August 2007) |
Role | Secretary |
Correspondence Address | 1 Brewers Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4FR |
Secretary Name | Charlotte Louise Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 August 2007) |
Role | Secretary |
Correspondence Address | 1 Brewers Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4FR |
Secretary Name | Ian McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 242 Norwich Road Wroxham Norwich Norfolk NR12 8SL |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 1-2 Universal House First Floor 88-94 Wentworth Street London E1 7SA |
Registered Address | Suite 1 Ground Floor Shield House Elizabeth Way Harlow Essex CM19 5AR |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £405,693 |
Gross Profit | £124,515 |
Net Worth | £14,824 |
Cash | £1,270 |
Current Liabilities | £40,586 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2012 | Final Gazette dissolved following liquidation (1 page) |
9 April 2010 | Dissolution deferment (1 page) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Dissolution deferment (1 page) |
8 July 2008 | Order of court to wind up (2 pages) |
8 July 2008 | Order of court to wind up (2 pages) |
4 July 2008 | Order of court to wind up (2 pages) |
4 July 2008 | Order of court to wind up (2 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 12/06/07; full list of members (6 pages) |
14 September 2007 | Return made up to 12/06/07; full list of members (6 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 16 palace gates road london N22 7BN (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 16 palace gates road london N22 7BN (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (1 page) |
23 May 2007 | New secretary appointed;new director appointed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
7 July 2006 | New director appointed (2 pages) |
6 July 2006 | Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2006 | Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Incorporation (12 pages) |
12 June 2006 | Incorporation (12 pages) |