Buckhurst Hill
Essex
IG9 5TQ
Secretary Name | Mr Alan Pierpoint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Roding House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 September 1999 | Application for striking-off (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
4 June 1999 | Company name changed east central (copiers) LIMITED\certificate issued on 07/06/99 (2 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 141-147 mile end road london E1 4AQ (1 page) |
20 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
5 March 1997 | Company name changed east central integrated technolo gies LIMITED\certificate issued on 06/03/97 (2 pages) |
19 December 1996 | Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1996 | Memorandum and Articles of Association (8 pages) |
28 November 1996 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 November 1996 | Company name changed thermorefine LIMITED\certificate issued on 27/11/96 (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (3 pages) |
14 October 1996 | Incorporation (9 pages) |