Alders Walk
Sawbridgeworth
Hertfordshire
CM21 9NQ
Secretary Name | Peter James Brant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Chantelle Beedell Avenue Wickford Essex SS11 8RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22a Theobalds Road London WC1X 8PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2001 | Application for striking-off (1 page) |
6 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
17 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
2 June 1999 | Memorandum and Articles of Association (11 pages) |
28 May 1999 | Company name changed kingfisher bus parts LIMITED\certificate issued on 01/06/99 (2 pages) |
25 May 1999 | Memorandum and Articles of Association (11 pages) |
20 May 1999 | Company name changed corinth medical services LIMITED\certificate issued on 20/05/99 (2 pages) |
22 March 1999 | Incorporation (17 pages) |