Ilford
Essex
IG2 7DG
Secretary Name | Tanya McDonald |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 26 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 April 2005) |
Role | Project Coordinator |
Correspondence Address | 6a Adel Grange Close Leeds West Yorkshire LS16 8HX |
Director Name | Mr Peter William Edney |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Mortlake Road Kew Richmond Surrey TW9 4AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | The Old Power Station 121 Mortlake High Street London SW14 8SN |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(1 year, 8 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 |
Year | 2014 |
---|---|
Net Worth | -£19,131 |
Cash | £730 |
Current Liabilities | £87,730 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2004 | Strike-off action suspended (1 page) |
15 June 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) |
20 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
29 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
26 October 2001 | Return made up to 09/06/01; full list of members (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 53 clifton road ilford essex IG2 7DF (1 page) |
26 April 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
12 June 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
5 April 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
27 November 1998 | Company name changed voyager telecom (uk) LIMITED\certificate issued on 30/11/98 (2 pages) |
2 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
1 June 1998 | Director resigned (1 page) |
27 November 1997 | Ad 23/10/97--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
17 June 1997 | New director appointed (2 pages) |
9 June 1997 | Incorporation (10 pages) |