Waltham Abbey
Essex
EN9 3TY
Director Name | Philip Howard Robinson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Thatches Welders Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8TU |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Director Name | Paul Franklyn Freedman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Bracken Drive Chigwell Essex IG7 5RD |
Director Name | Keith Andrew Russell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 |
Year | 2014 |
---|---|
Net Worth | -£38,669 |
Cash | £4,257 |
Current Liabilities | £108,717 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
3 July 2001 | Voluntary strike-off action has been suspended (1 page) |
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 2000 | Application for reregistration from PLC to private (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Re-registration of Memorandum and Articles (12 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
20 August 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
17 May 1999 | Incorporation (17 pages) |