Hither Green
London
SE13 5RF
Secretary Name | Eastwood Property Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 September 1999) |
Correspondence Address | 5/7 Ashleigh Drive Leigh On Sea Essex SS9 1AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 January 1999 | Application for striking-off (1 page) |
18 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 40 chalcroft road hither green london SE13 5RP (1 page) |
30 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
23 February 1996 | New director appointed (1 page) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
12 January 1996 | Incorporation (9 pages) |