Lavenham
Suffolk
CO9 9PX
Secretary Name | Susan Mary Diggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Jordans Farm Rookwood Lane Preston St Mary Sudbury Suffolk CO10 9LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Statement of affairs (6 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: samantha cochrane, hall street long melford suffolk CO10 9JL (1 page) |
3 October 2006 | Return made up to 22/08/06; full list of members
|
4 October 2005 | Ad 22/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
22 August 2005 | Incorporation (16 pages) |