Waltham Abbey
Essex
EN9 1TB
Secretary Name | Masoooda Minhas |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Roundhill Waltham Abbey Essex EN9 1TP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 & 7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 February 1999 | Dissolved (1 page) |
---|---|
6 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Statement of affairs (6 pages) |
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 6 roundshill waltham abbey essex EN9 1TP (1 page) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
12 January 1996 | Return made up to 26/07/95; full list of members (6 pages) |