Takeley
Bishops Stortford
Hertfordshire
CM22 6QJ
Secretary Name | Frances Elizabeth Fossey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Cintra Brewers End Takeley Bishops Stortford Hertfordshire CM22 6QJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 11 Culver Nurseries Cattlegate Road Enfield EN2 9DS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Crews Hill |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
26 March 2009 | Secretary appointed frances elizabeth fossey (2 pages) |
26 March 2009 | Secretary appointed frances elizabeth fossey (2 pages) |
26 March 2009 | Director appointed david john walker (2 pages) |
26 March 2009 | Director appointed david john walker (2 pages) |
25 July 2008 | Incorporation (13 pages) |
25 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
25 July 2008 | Incorporation (13 pages) |
25 July 2008 | Appointment Terminated Director duport director LIMITED (1 page) |