Goffs Oak
Cheshunt
Hertfordshire
EN7 5RF
Secretary Name | Elain Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Thompsons Close Goffs Oak Cheshunt Hertfordshire EN7 5RF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | The Charter House Charter Mews 18 Beehive Lane Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 June 1998 | Application for striking-off (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (6 pages) |
15 January 1997 | Return made up to 21/12/96; no change of members
|
2 May 1996 | Return made up to 21/12/95; full list of members (6 pages) |
11 August 1995 | Accounting reference date notified as 31/05 (1 page) |