Hutton
Brentwood
Essex
CM13 2SJ
Secretary Name | Pamela Mary Wilkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Tennyson Road Hutton Brentwood Essex CM13 2SJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rowland House 2 Thundersley Park Road Benfleet Essex SS7 1ET |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 August 1998 | Full accounts made up to 31 July 1997 (7 pages) |
3 February 1998 | Return made up to 18/06/97; full list of members (8 pages) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 January 1998 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 27 old gloucester street london WC1N 3XX (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 1996 | New secretary appointed (1 page) |
18 June 1996 | Incorporation (13 pages) |