South Ockendon
Essex
RM15 6PX
Secretary Name | Patricia Miriam Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(3 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malaya Farm Crouch Lane Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 6TL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
1 December 1999 | Receiver ceasing to act (1 page) |
14 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
14 December 1998 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
15 October 1998 | Appointment of receiver/manager (2 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Appointment of receiver/manager (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: c/o keith barnes & co 331 city road london EC1V 1LJ (1 page) |
3 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
15 May 1997 | Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
9 February 1996 | Incorporation (16 pages) |