Wanstead
London
E11 2QJ
Secretary Name | Terry Rumak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Springdale Road London N16 9NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 80/81 High Street Northallerton North Yorkshire DL7 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
20 October 2003 | Application for striking-off (1 page) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 November 2001 | Ad 01/10/01--------- £ si 98@1 (2 pages) |
27 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 3RD floor manfield house 1 southampton street covent garden london WC2 0LR (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
11 November 1997 | Return made up to 21/10/97; full list of members
|
2 October 1997 | Company name changed the personal loan corporation li mited\certificate issued on 03/10/97 (2 pages) |
30 September 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 188-189 drury lane london WC2B 5QD (1 page) |
29 September 1997 | New director appointed (2 pages) |
21 October 1996 | Incorporation (20 pages) |