Waltham Cross
Hertfordshire
EN8 7HT
Secretary Name | Anne Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 August 1997) |
Role | Accountant |
Correspondence Address | 45 Queens Road Waltham Cross Hertfordshire EN8 7HT |
Director Name | Stephen Gilbert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | 12 Rectory Garth Rayleigh Essex SS6 8BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14-18 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 December 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |