Molesworth
Huntingdon
Cambridgeshire
PE18 0QD
Secretary Name | Pamela Ann Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Peacock Cottage Molesworth Huntingdon Cambridgeshire PE18 0QD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 64 Hamilton Avenue Barkingside Ilford Essex IG6 1AD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | Strike-off action suspended (1 page) |
19 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
12 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Incorporation (15 pages) |