Loughton
Essex
IG10 1HQ
Director Name | Peter Patrick Spain |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 June 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | 25 Blackmore Road Buckhurst Hill Essex IG9 6AP |
Secretary Name | Mr Andrew John Sheen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | 3 Woodland Road Loughton Essex IG10 1HQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 13 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 April 2001 | Application for striking-off (1 page) |
12 October 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2000 | Return made up to 06/11/99; full list of members (6 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1999 | Return made up to 06/11/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
2 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Company name changed petulia enterprises LIMITED\certificate issued on 09/07/97 (2 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | Incorporation (16 pages) |