Ermerson Park
Hornchurch
Essex
RM11 3LR
Secretary Name | Spencer Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LR |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 404 Hale End Road London E4 9PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 September 1999 | Application for striking-off (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
24 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
1 July 1997 | New director appointed (2 pages) |
18 June 1997 | Incorporation (13 pages) |