Cheshunt
Hertfordshire
EN7 6AQ
Director Name | Christina Patricia Joy Wallis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2005) |
Role | Administrator |
Correspondence Address | 178 Longfield Lane Cheshunt Hertfordshire EN7 6AQ |
Secretary Name | Christina Patricia Joy Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2005) |
Role | Administrator |
Correspondence Address | 178 Longfield Lane Cheshunt Hertfordshire EN7 6AQ |
Director Name | Mr Christopher Felix Boyce Mays |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Wood Park Lane Ashtead Surrey KT21 1EY |
Director Name | Mary Edith Phillips |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 79b Carnarvon Road Stratford London E15 4JW |
Director Name | Julian Worley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 269 Jefferson Building 12 Westferry Road London E14 8LR |
Secretary Name | Mary Edith Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 79b Carnarvon Road Stratford London E15 4JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2003 | Return made up to 10/04/03; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed;new director appointed (1 page) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
10 April 2001 | Incorporation (14 pages) |