Buckhurst Hill
Essex
IG9 5LW
Secretary Name | Mr Michael Anthony Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 121 Erskine Hill London NW11 6HU |
Director Name | Vincent Waterman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 July 2000) |
Role | Market Trader |
Correspondence Address | 13/12 Henrietta Street Covent Garden London WC2E 8LM |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 12/13 Henrietta Street Covent Garden London WC2E 8LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2000 | Application for striking-off (1 page) |
21 April 1999 | Return made up to 16/02/99; full list of members (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 3 lorne park road lansdowne bournemouth dorset BH1 1LD (2 pages) |
23 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
18 November 1997 | Auditor's resignation (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 25 hill street poole dorset BH15 1WR (1 page) |
20 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
14 March 1996 | Return made up to 16/02/96; full list of members
|
14 March 1996 | New director appointed (2 pages) |
1 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
16 March 1995 | Accounting reference date notified as 31/08 (1 page) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | £ nc 100/1000000 06/03/95 (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 20 holywell row london EC2A 4JB (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Director resigned;new director appointed (2 pages) |