Digswell
Hertfordshire
AL6 0DQ
Director Name | Mr Mark Stanley Eost |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fitzilian Avenue Harold Wood Romford Essex RM3 0QU |
Secretary Name | Mr Stephen Dean Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Warren Way Digswell Hertfordshire AL6 0DQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Leytonstone House Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2005 | Application for striking-off (1 page) |
4 October 2004 | Return made up to 06/08/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
7 August 2003 | Return made up to 06/08/03; full list of members
|
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
3 October 2002 | Return made up to 06/08/02; full list of members (7 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 840-844 high road leyton london E10 6AE (1 page) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
23 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
3 July 2001 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
17 November 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
12 October 1999 | Return made up to 06/08/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
24 September 1998 | Return made up to 06/08/98; no change of members
|
23 June 1998 | Registered office changed on 23/06/98 from: 14 parkway welwyn garden city hertfordshire AL8 6HG (1 page) |
4 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
18 November 1997 | Return made up to 06/08/97; full list of members (6 pages) |
13 November 1996 | Ad 12/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 20 holywell row london EC2A 4JB (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
6 August 1996 | Incorporation (20 pages) |