Cheshunt
Waltham Cross
Hertfordshire
EN8 0TU
Secretary Name | Karen Ann Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 October 2006) |
Role | Housewife |
Correspondence Address | 57 Herongate Road Cheshunt Waltham Cross Hertfordshire EN8 0TU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: c/o gilbert ali & co fitzgerald house 285 fore street edmonton london N9 0PD (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: gilbert ali & co LIMITED fitzgerald house 285 fore street edmington london N9 0PD (1 page) |
5 April 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |