Pebmarsh Drive
Wickford
Essex
SS12 9HG
Secretary Name | Arthur Frederick Nickels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | 26 Worcester Mews Lymington Road London NW6 1XU |
Director Name | Arthur Frederick Nickels |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 1997) |
Role | Electrician |
Correspondence Address | 26 Worcester Mews Lymington Road London NW6 1XU |
Secretary Name | Lawrence Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 43 Pebmarsh Drive Wickford Essex SS12 9HG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Westgate Chambers 81 Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 January 1998 | Ad 21/04/97--------- £ si 100@1 (2 pages) |
30 December 1997 | Return made up to 31/10/97; full list of members (12 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 1 hazelwood drive pinner middlesex HA5 3TU (2 pages) |
6 May 1997 | Secretary's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 2 blackall street london EC2A 4BB (1 page) |
24 January 1997 | £ nc 1000/100000 20/01/97 (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
24 January 1997 | New director appointed (2 pages) |
31 October 1996 | Incorporation (11 pages) |