Buckden
Huntingdon
Cambridgeshire
PE19 5YW
Secretary Name | Deborah Jayne Wastling |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Morris Close Buckden Huntingdon PE19 5YW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Statement of affairs (7 pages) |
11 February 2002 | Appointment of a voluntary liquidator (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 335 city road london EC1V 1LJ (1 page) |
27 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 August 2001 | Resolutions
|
13 December 2000 | Memorandum and Articles of Association (11 pages) |
13 December 2000 | Return made up to 06/10/00; full list of members (6 pages) |
5 December 2000 | Company name changed flagship technologies LIMITED\certificate issued on 06/12/00 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |