Ilford
Essex
IG2 7DG
Secretary Name | Tanya McDonald |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 26 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2005) |
Role | Project Coordinator |
Correspondence Address | 6a Adel Grange Close Leeds West Yorkshire LS16 8HX |
Secretary Name | Mr Peter John Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Stapehill Road Wimborne Dorset BH21 7ND |
Director Name | Mark George Fafalios |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 10 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Oxshott Rise Cobham Surrey KT11 2RN |
Secretary Name | Mark George Fafalios |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Oxshott Rise Cobham Surrey KT11 2RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1999) |
Correspondence Address | The Old Power Station 121 Mortlake High Street London SW14 8SN |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2003) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | 3 Stainburn Terrace Leeds West Yorkshire LS17 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
29 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
10 January 2002 | Total exemption small company accounts made up to 31 October 2000 (12 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 October 1999 (6 pages) |
26 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 24/10/00; no change of members (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 53 clifton road ilford essex IG2 7DF (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: the old power station 121 mortlake high street london SW18 8SN (1 page) |
5 April 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
27 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
29 July 1998 | Particulars of mortgage/charge (9 pages) |
8 December 1997 | Return made up to 24/10/97; full list of members
|
8 December 1997 | Ad 23/10/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
8 December 1997 | Nc inc already adjusted 01/10/97 (1 page) |
1 December 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 1 east borough wimborne dorset BH21 1PA (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
24 October 1996 | Incorporation (21 pages) |