Chigwell
Essex
IG7 4QS
Director Name | Michael Ronald Stephen Clare |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Printing Asst |
Country of Residence | United Kingdom |
Correspondence Address | 61 Romford Road Chigwell Essex IG7 4QS |
Director Name | Mr Roger Esmond Looker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135 Marine Parade East Clacton On Sea Essex CO15 5AD |
Director Name | Mrs Sally Elizabeth Looker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 135 Marine Parade East Clacton On Sea Essex CO15 5AD |
Secretary Name | June Clare |
---|---|
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Romford Road Chigwell Essex IG7 4QS |
Registered Address | 49 Woolhampton Way Chigwell Essex IG7 4QQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
1 at £1 | June Clare 25.00% Ordinary |
---|---|
1 at £1 | Michael Clare 25.00% Ordinary |
1 at £1 | Roger Looker 25.00% Ordinary |
1 at £1 | Sally Looker 25.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Registered office address changed from 61 Romford Road Chigwell Essex IG7 4QS to 49 Woolhampton Way Chigwell Essex IG7 4QQ on 25 November 2015 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|