Benfleet
Essex
SS7 1LQ
Secretary Name | Caroline Elizabeth Medhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 247 Lonsdale Drive Rainham Kent ME8 9JP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 1 Whites Row London E1 7NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
15 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 October 1999 | Return made up to 02/06/99; full list of members (6 pages) |
30 June 1999 | Company name changed europoint international LTD\certificate issued on 01/07/99 (2 pages) |
11 September 1998 | Company name changed europoint consulting LTD\certificate issued on 14/09/98 (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 152 city road london EC1V 2NX (1 page) |
14 August 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 June 1998 | Incorporation (8 pages) |