Cheshunt
Waltham Cross
Hertfordshire
EN8 9AF
Secretary Name | Holly Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Windmill Lane Cheshunt Hertfordshire EN8 9AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 838 Wickham Road Croydon Surrey CR0 8ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 December 1999 | Voluntary strike-off action has been suspended (1 page) |
24 November 1999 | Application for striking-off (1 page) |
2 November 1998 | Accounts made up to 31 December 1997 (7 pages) |
10 May 1998 | Return made up to 13/02/98; no change of members (4 pages) |
25 January 1998 | Accounts made up to 31 December 1996 (7 pages) |
10 April 1997 | Return made up to 13/02/97; no change of members (4 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (7 pages) |
18 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
18 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Secretary's particulars changed (1 page) |
13 March 1995 | Accounting reference date notified as 31/12 (1 page) |
13 March 1995 | Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |