Buckhurst Hill
Essex
IG9 5TQ
Secretary Name | A P Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 April 2003) |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Secretary Name | Mr Alan Pierpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 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 | 22 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 | 22 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 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2002 | Application for striking-off (1 page) |
8 November 2002 | Full accounts made up to 31 August 2001 (13 pages) |
8 November 2002 | Return made up to 22/10/02; full list of members
|
16 May 2002 | Director's particulars changed (1 page) |
3 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Ad 26/10/99--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
1 December 1999 | Return made up to 22/10/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (12 pages) |
27 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
20 November 1997 | Return made up to 22/10/97; full list of members (7 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 141/147 mile end road london E1 4AQ (1 page) |
26 January 1997 | Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
9 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Memorandum and Articles of Association (8 pages) |
30 December 1996 | Company name changed aeropacket LIMITED\certificate issued on 30/12/96 (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New secretary appointed (3 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
22 October 1996 | Incorporation (9 pages) |