Badgers Dene
Grays
Essex
RM17 5HL
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 months (closed 29 January 2002) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Director Name | Miss Sherri Louise Ellison |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Director Name | Tess Flower |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 2h Blenheim Road London SW20 9BB |
Director Name | Daniel Ronald Flower |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 2 Blenheim Road Raynes Park London SW20 9BB |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Registered Address | 1st Floor 11 Lyon Road South Wimbledon London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | Application for striking-off (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
8 March 2001 | Company name changed avit management LTD\certificate issued on 08/03/01 (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: ground floor 20 bowling green lane, london EC1R 0BD (1 page) |
19 February 2001 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (18 pages) |