Buckhurst Hill
Essex
IG9 5TL
Secretary Name | Joanne Finger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Brook Road Buckhurst Hill Essex IG9 5TL |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Unit F8 The London Fashion Centre, 89/93 Fonthill Road London N4 3JH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 December 1998 | Application for striking-off (1 page) |
24 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: regent house 291 kirkdale sydenham london SE26 4QE (1 page) |
21 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
28 May 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
18 July 1996 | Incorporation (13 pages) |