Chigwell
Essex
IG8 8BE
Director Name | Michael Frederick Georgiou |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Shop Manager |
Correspondence Address | Flat 3 1st Floor The Renown Shoebury Southend Essex SS3 9UU |
Director Name | Andrew Joannou |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 39 Brunel Road Chigwell Essex IG8 8BE |
Secretary Name | Mr Brent Lee Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Neil Armstrong Way Eastwood Leigh On Sea Essex SS9 5UL |
Director Name | Mr Evan Petrou |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 84 Saxon Gardens Shoeburyness Essex SS3 9PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 19 Whitegate Road Southend On Sea Essex SS1 2LH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £60,289 |
Gross Profit | £34,701 |
Net Worth | -£474 |
Cash | £320 |
Current Liabilities | £3,551 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (1 page) |
18 December 2008 | Appointment terminated director evan petrou (1 page) |
15 December 2008 | Director appointed andrew joannou (2 pages) |
20 November 2008 | Appointment terminated secretary brent wheatley (1 page) |
10 October 2008 | Appointment terminated director andrew joannou (1 page) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated director michael georgiou (1 page) |
28 August 2008 | Director appointed evan petrou (2 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
28 February 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
8 November 2006 | Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 19 whitegate road, southend-on-sea, essex southend-on-sea essex SS1 2LH (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Incorporation (9 pages) |
9 October 2006 | Secretary resigned (1 page) |