Springfield Place
Chelmsford
Essex
CM1 5ZA
Secretary Name | Angela Kathleen Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Redbric House Tye Green Village Harlow Essex CM18 6QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5/11 Worship Street London EC2A 2BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 August 1998 | Application for striking-off (1 page) |
22 July 1997 | Full accounts made up to 30 June 1997 (3 pages) |
22 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
19 May 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
10 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Incorporation (14 pages) |