Abbeyfields
Essex
EN9 3NA
Secretary Name | Joanne Lisa Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 55 Eagle Close Abbeyfields Waltham Abbey Essex EN9 3NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1996 | Return made up to 22/05/96; full list of members
|
12 February 1996 | Accounting reference date notified as 31/08 (1 page) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
2 June 1995 | Incorporation (28 pages) |