Fluxes Lane
Epping
Essex
Cm16
Secretary Name | Jean Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1993(4 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 November 1997) |
Role | Company Director |
Correspondence Address | 20 Wapping Pier Head Wapping London E1 9PN |
Director Name | Mr Michael Arthur Bernie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Mrs Gillian Awcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 October 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1997 | Voluntary strike-off action has been suspended (1 page) |
18 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 January 1997 | Application for striking-off (1 page) |
6 December 1996 | Return made up to 24/09/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 October 1994 (7 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
16 May 1996 | Company name changed the 19TH century furniture compa ny LIMITED\certificate issued on 17/05/96 (3 pages) |
30 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |