Henham Lodge
Henham
Essex
CM22 8BG
Secretary Name | Susan Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | Rose Cottage Middle Street, Nazeing Waltham Abbey Essex EN9 2LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 March 2003 | Dissolved (1 page) |
---|---|
20 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | C/O re change of liq (5 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Statement of affairs (7 pages) |
22 June 2000 | Appointment of a voluntary liquidator (2 pages) |
22 June 2000 | Resolutions
|
30 May 2000 | Registered office changed on 30/05/00 from: nexus house sidcup kent DA14 5DA (1 page) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
23 November 1999 | Ad 12/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 November 1999 | Company name changed kx network sales LIMITED\certificate issued on 17/11/99 (2 pages) |
2 June 1999 | Company name changed airtwin LIMITED\certificate issued on 03/06/99 (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
20 April 1999 | Incorporation (13 pages) |