Goldings Lane, Waterford
Hertford
Hertfordshire
SG14 2PX
Secretary Name | Derek Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Copthall Gardens Mill Hill London NW7 2NG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Orion House Bryant Avenue Romford Essex RM3 0AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2001 | Application for striking-off (1 page) |
21 September 2000 | Return made up to 09/07/00; full list of members (6 pages) |
9 August 1999 | Resolutions
|
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 August 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (8 pages) |