Harlow
Essex
CM17 9TJ
Director Name | Christopher Townsend Heard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(same day as company formation) |
Role | Licensed Trade Consultant |
Correspondence Address | 34 St Pauls Square 201 St John Street London EC1V 4LZ |
Secretary Name | Glennville Francis Beer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(same day as company formation) |
Role | Licensed Trade Consultant |
Correspondence Address | 117 Davenport Harlow Essex CM17 9TJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 March 2003 | Return made up to 28/07/02; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
25 February 2003 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 November 2001 | Return made up to 28/07/01; full list of members
|
3 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (20 pages) |