Buckhurst Hill
Essex
IG9 5TQ
Secretary Name | A P Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 16 January 2001) |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Secretary Name | Mr Alan Pierpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Roding House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 August 2000 | Application for striking-off (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
8 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
12 April 1999 | Company name changed year 2000 LIMITED\certificate issued on 13/04/99 (2 pages) |
30 January 1999 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Return made up to 19/11/98; no change of members (5 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: euro house 1394 high road london N20 9YZ (1 page) |
23 December 1997 | Return made up to 19/11/97; full list of members (7 pages) |
26 January 1997 | Ad 10/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1997 | Memorandum and Articles of Association (8 pages) |
30 December 1996 | Company name changed tapedouble LIMITED\certificate issued on 31/12/96 (2 pages) |
24 December 1996 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 1996 | Incorporation (9 pages) |