Chigwell
Essex
IG7 5BG
Secretary Name | Mrs Jill Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tudor Close Chigwell Essex IG7 5BG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 22 Tudor Close Chigwell IG7 5BG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2006 | Application for striking-off (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 November 2005 | Return made up to 13/09/05; full list of members (6 pages) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
19 October 2004 | New director appointed (1 page) |