Doddinghurst
Brentwood
Essex
CM15 0NA
Secretary Name | Michael Anthony Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 March 2000) |
Role | Secretary |
Correspondence Address | 1 Hole Farm Cottage Great Waldingfield Sudbury Suffolk CO10 0TW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Balcombe Street Dorset Square London NW1 6NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
31 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 July 1997 | Memorandum and Articles of Association (9 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
30 July 1997 | Resolutions
|
29 May 1997 | Incorporation (17 pages) |