Bishops Stortford
Hertfordshire
CM23 3EU
Secretary Name | David Barnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 3a Lindenberg Avenue Durbanville Capetown 7550 South Africa |
Secretary Name | Andrew Barrington Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Grace Gardens Bishops Stortford Hertfordshire CM23 3EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finance House, 383 Eastern Avenue, Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
22 March 2004 | New secretary appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
20 March 2003 | Company name changed redwig international LIMITED\certificate issued on 20/03/03 (2 pages) |
18 March 2003 | Secretary resigned (1 page) |