Chafford Hundred
Essex
RM16 6DE
Secretary Name | Rashidat Olawunmi Rachael Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 58 Norfolk Place Chafford Hundred Grays Essex RM16 6DE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 867 High Road Tottenham London N17 8EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 July 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members
|
29 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
19 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
28 July 2003 | Return made up to 15/04/03; full list of members
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
1 April 2003 | Strike-off action suspended (1 page) |
10 March 2003 | Company name changed digital broadcasting network lim ited\certificate issued on 10/03/03 (2 pages) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |