Harlow
Essex
CM18 7JE
Secretary Name | Lee Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Sunnyhill Road Streatham London SW16 2UL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2008 | Application for striking-off (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 February 2007 | Return made up to 14/10/06; full list of members (6 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
19 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
15 November 2002 | Secretary's particulars changed (1 page) |
28 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (16 pages) |