Theydon Bois
Epping
Essex
CM16 7JH
Director Name | Marc Tuffs |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 November 2004) |
Role | Manager |
Correspondence Address | Chestnuts The Green Theydon Bois Essex LM16 7JH |
Secretary Name | Mr John William Tuffs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 November 2004) |
Role | Quantity Surveyor |
Correspondence Address | Chestnuts The Green Theydon Bois Epping Essex CM16 7JH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17 Court Yard Eltham London SE9 5PR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Voluntary strike-off action has been suspended (1 page) |
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2004 | Application for striking-off (1 page) |
20 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
25 July 2001 | Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (2 pages) |
17 July 2001 | Director resigned (2 pages) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |