Navestock Heath, Haverstock
Romford
Essex
RM4 1HD
Secretary Name | Mark Thomas Lethbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Navestock Heath, Haverstock Romford Essex RM4 1HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House 7 The Avenue Highams Park London E4 9LB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2007 | Application for striking-off (1 page) |
22 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 22/04/05; full list of members (6 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
6 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |