Waltham Abbey
Essex
EN9 1UN
Director Name | Stuart Robert Willis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 May 2005) |
Role | Property Lettings |
Correspondence Address | 53 Old Park Ridings Winchmore Hill London N21 2ET |
Secretary Name | Antony Charles Lock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 30c Connaught Avenue Chingford London E4 7AA |
Director Name | Peter Brian Stentiford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 2004) |
Role | Accountant |
Correspondence Address | 103 Broomstick Hall Road Waltham Abbey Essex EN9 1LP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 2005 | Application for striking-off (1 page) |
4 January 2005 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: stentiford & associates ability house 121 brooker road waltham abbey essex EN9 1JH (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: finance house, 18A sun street waltham abbey essex EN9 1EE (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
12 September 2003 | Incorporation (9 pages) |