Woodford Green
Essex
IG8 9PW
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Tabsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1997) |
Correspondence Address | Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 1997 | Auditor's resignation (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: torrington house 47 holywell hill st albans hertfordshire WD7 7AR (1 page) |
11 February 1997 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
12 March 1996 | Company name changed comscroll LIMITED\certificate issued on 13/03/96 (2 pages) |
5 February 1996 | Incorporation (17 pages) |