Buckhurst Hill
Essex
IG9 5QJ
Secretary Name | Angela Jane Chesson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 9 years (closed 04 April 2006) |
Role | Local Authority Officer |
Correspondence Address | 108 Woodlands Park Road Tottenham London |
Secretary Name | Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Admin Man |
Correspondence Address | 24 Charles Street Epping Essex CM16 7AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6a Russell Road Buckhurst Hill Essex IG9 5QJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 22/01/05; full list of members
|
24 February 2005 | Registered office changed on 24/02/05 from: 10 cart lane chingford london E4 7DH (1 page) |
8 December 2004 | Resolutions
|
9 July 2004 | Amended accounts made up to 31 January 2003 (2 pages) |
29 April 2004 | Return made up to 22/01/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 16 forest court forest side chingford london E4 6BJ (1 page) |
25 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
8 November 2002 | Resolutions
|
25 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
20 February 2001 | Company name changed paris associates LIMITED\certificate issued on 20/02/01 (2 pages) |
12 February 2001 | Accounts for a small company made up to 31 January 2000 (2 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members
|
24 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 31/01/99; full list of members (6 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 2 valley side chingford london E4 7SP (1 page) |
13 December 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
25 February 1999 | Return made up to 22/01/99; no change of members
|
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
26 November 1998 | Resolutions
|
23 April 1998 | Return made up to 22/01/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 January 1997 (1 page) |
24 April 1997 | Return made up to 22/01/97; full list of members
|
24 April 1997 | New secretary appointed (2 pages) |
22 January 1996 | Incorporation (16 pages) |