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