103a London Road, Copford
Colchester
Essex
CO6 1LH
Secretary Name | ASAP Accounting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 October 1998) |
Correspondence Address | Rose Cottage Quilters Green Fordham Colchester CO6 3LZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Rose Cottage Quilters Green Fordham Colchester Essex CO6 3LZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Fordham |
Ward | Rural North |
Built Up Area | Fordham (Colchester) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1997 | Memorandum and Articles of Association (14 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | New secretary appointed (2 pages) |
15 January 1997 | Incorporation (8 pages) |