Highwood
Colchester
Essex
CO4 4XE
Secretary Name | Jack Cecil Tubby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 11 Shannon Way Aveley South Ockendon Essex RM15 4QX |
Secretary Name | Susan Jean Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 200 Lodge Lane North Grays Essex RM16 2JP |
Registered Address | 5th Floor Newbury House 890 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1998 | Application for striking-off (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 27-31 blandford street london W1H 3AD (1 page) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
31 May 1996 | Return made up to 26/04/96; full list of members (5 pages) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members (12 pages) |