Hornchurch
Essex
RM12 4AD
Director Name | Peter David McCarthy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1996(6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 24 Selwood Road Brentwood Essex CM14 4PX |
Secretary Name | Melody Jean Estall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1996(6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | Church Farmhouse Church Farm, Earl Stonham Stowmarket Suffolk IP14 5EE |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 13-17 New Burlington Place London W1X 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
4 June 1999 | Secretary's particulars changed (1 page) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
18 November 1997 | Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
28 October 1996 | Memorandum and Articles of Association (8 pages) |
25 October 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
24 October 1996 | Resolutions
|
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 6 stoke newington road london N16 7XN (1 page) |
23 October 1996 | Company name changed alinstar LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
4 October 1996 | Incorporation (13 pages) |