Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Secretary Name | Mr John Henry Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mrs Beryl Patricia Burns |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 August 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Charles Alexander Bluett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks after company formation) |
Appointment Duration | 11 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 2d Peterborough Villas London |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 57-65 Wadeson Street London E2 9DP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2000 | Application for striking-off (1 page) |
12 January 2000 | Return made up to 10/10/99; no change of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
20 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 June 1996 | Resolutions
|
29 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
30 October 1995 | Return made up to 10/10/95; full list of members
|