Bishops Stortford
Hertfordshire
CM22 7RR
Director Name | Karen Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Fashion Import |
Correspondence Address | The Granary Little Hallingbury Park Bishops Stortford Hertfordshire CM22 7RR |
Secretary Name | Stuart Bilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Fashion Importer |
Correspondence Address | 62 High Road Wormley Broxbourne Hertfordshire EN10 6JN |
Director Name | Stuart Bilton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 High Road Wormley Broxbourne Hertfordshire EN10 6JN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
13 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Appointment of a voluntary liquidator (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Statement of affairs (7 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 263 high road loughton essex IG10 1BH (1 page) |
29 November 2004 | Return made up to 17/07/04; full list of members
|
29 April 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (14 pages) |