26 Chalfont Road
Seer Green
Buckinghamshire
HP9 2YG
Secretary Name | Pauline Margaret Munday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bark Burr Road Chafford Hundred Grays Essex RM16 6PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
10 March 2004 | Application for striking-off (1 page) |
20 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
8 April 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
14 June 2001 | Incorporation (17 pages) |