Chingford
London
E4 6EZ
Secretary Name | Sandy Jane Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Bridge End Walthamstow London E17 4ES |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,461 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2009 | Application to strike the company off the register (1 page) |
27 November 2009 | Application to strike the company off the register (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 369 hertford road enfield middlesex EN3 5JW (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 369 hertford road enfield middlesex EN3 5JW (1 page) |
7 February 2008 | Return made up to 23/10/07; full list of members
|
7 February 2008 | Return made up to 23/10/07; full list of members (6 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 2 howarth court, clays lane stratford london E15 2EL (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 2 howarth court, clays lane stratford london E15 2EL (1 page) |
23 October 2006 | Incorporation (17 pages) |
23 October 2006 | Incorporation (17 pages) |