High Road
Buckhurst Hill
Essex
IG9 5SH
Director Name | Hilary Spooner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 February 2001) |
Role | Press Officer |
Correspondence Address | 12a Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Secretary Name | John Clement Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 February 2001) |
Role | Retired Businessman |
Correspondence Address | 4 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2000 | Application for striking-off (1 page) |
26 November 1999 | Return made up to 29/07/99; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
2 November 1999 | Resolutions
|
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Memorandum and Articles of Association (11 pages) |
6 August 1998 | Company name changed seeton LIMITED\certificate issued on 07/08/98 (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
29 July 1998 | Incorporation (16 pages) |