Chelmsford
Essex
CM2 9QR
Secretary Name | Jenny Elizabeth Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Director Name | Jenny Elizabeth Hunt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Secretary Name | Leslie George Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Registered Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (1 page) |
29 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
16 May 2001 | Return made up to 21/04/01; no change of members (4 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
24 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
30 April 1999 | Company name changed comfort homes investment propert ies LIMITED\certificate issued on 04/05/99 (3 pages) |
21 April 1999 | Incorporation (18 pages) |