Harlow
Essex
CM20 1RF
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Secretary Name | Leslie Michael May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Rectory Wood Harlow Essex CM20 1RF |
Director Name | Ruby Iris Heathfield |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | C/0 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Director Name | Proform Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Secretary Name | Proform Company Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Registered Address | Jat Office 6a Popin Building South Way Wembley Middlesex HA9 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2004 | Director resigned (1 page) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | Return made up to 29/01/03; full list of members
|
19 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 August 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (4 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page) |
5 February 2002 | Ad 29/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |