Gidea Park
Romford
RM2 5ST
Secretary Name | Susan Ann Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 259 Brentwood Road Gidea Park Romford RM2 5ST |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Grosvenor Gardens House 5th Floor London SW1W 0BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 June 1999 | Application for striking-off (1 page) |
20 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
27 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
27 June 1997 | Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Incorporation (20 pages) |