Potters Bar
Hertfordshire
EN6 5EF
Secretary Name | David William Bowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(3 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 March 2003) |
Role | Engineer |
Correspondence Address | 92 Oakmere Avenue Potters Bar Hertfordshire EN6 5EF |
Secretary Name | Karen Louise Florin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 March 2003) |
Role | Business Travel Adviser |
Correspondence Address | 10 Bawtry Road London N20 0ST |
Director Name | Richard George John Burlinski |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 June 2000) |
Role | Interior Designer |
Correspondence Address | 82 Pollard Road London N20 0UD |
Director Name | Andrew Emilius Scott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 June 2000) |
Role | Architect |
Correspondence Address | 2 Kensington Close London N11 3PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Leeming Road Borehamwood Hertfordshire WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2002 | Return made up to 05/05/01; full list of members
|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
1 June 2000 | Company name changed boxbuy LIMITED\certificate issued on 02/06/00 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Incorporation (14 pages) |