Buckhurst Hill
Essex
IG9 6AR
Secretary Name | Janet Helene Smiley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1998(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 170 Loughton Way Buckhurst Hill Essex IG9 6AR |
Director Name | Mrs Lynn Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Secretary Name | Mr Martyn John Derek Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Registered Address | 170 Loughton Way Buckhurst Hill Essex IG9 6AR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2000 | Application for striking-off (1 page) |
25 June 1999 | Return made up to 21/04/99; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page) |
21 April 1998 | Incorporation (12 pages) |