Waltham Cross
Hartfordshire
EN8 8HS
Director Name | Christakis Nicolaou |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(same day as company formation) |
Role | It Training |
Correspondence Address | 93 Albany Park Avenue Enfield Middlesex EN3 5NX |
Secretary Name | Christakis Nicolaou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(same day as company formation) |
Role | It Training |
Correspondence Address | 93 Albany Park Avenue Enfield Middlesex EN3 5NX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2000 | Ad 14/06/00--------- £ si 5@1=5 £ ic 34/39 (2 pages) |
31 July 2000 | Ad 16/06/00--------- £ si 12@1=12 £ ic 22/34 (2 pages) |
1 June 2000 | Ad 29/02/00--------- £ si 21@1=21 £ ic 1/22 (2 pages) |
1 June 2000 | Resolutions
|
3 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (15 pages) |