Ecstree
Hertfordshire
WD6 1EL
Secretary Name | Kirsty Jane Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Epping Green Hemel Hempstead Hertfordshire HP2 7JP |
Director Name | Kirsty Jane Hoskins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Epping Green Hemel Hempstead Hertfordshire HP2 7JP |
Secretary Name | Mr Howard Michael Fifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elstree Hill North Elstree Borehamwood Hertfordshire WD6 3EL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Johnston House Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 July 2005 | Dissolved (1 page) |
---|---|
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
27 May 2003 | Appointment of a voluntary liquidator (1 page) |
27 May 2003 | Statement of affairs (10 pages) |
27 May 2003 | Resolutions
|
4 May 2003 | Registered office changed on 04/05/03 from: clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page) |
19 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (11 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Incorporation (15 pages) |