Chalfont Heights
Buckinghamshire
SL9 9TQ
Secretary Name | Mrs Gena Maria Sallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | Windsor Cottage Temple Park Farm Hurley Berks SL6 5LT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Unit 15 The Empire Centre Imperial Way Watford Hertfordshire WD2 4YY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 March 1998 | Application for striking-off (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
18 March 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Nc inc already adjusted 20/02/97 (1 page) |
26 February 1997 | Company name changed dataprem LIMITED\certificate issued on 27/02/97 (2 pages) |
7 February 1997 | Incorporation (16 pages) |