Hornchurch
Essex
RM11 1EY
Secretary Name | Tina Kathleen Strains |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 47 Cromer Road Hornchurch Essex RM11 1EY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Astra Logical Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 10 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1998) |
Correspondence Address | Astra House Christy Way Southfields Laindon Essex SS15 6TQ |
Secretary Name | Heronsdale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1998) |
Correspondence Address | Astra House Christy Way Southfields Laindon Essex SS15 6TQ |
Registered Address | C/O Carlton Baker Clarke Greenwood House New London Road Chelmsford CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 March 1999 | Company name changed arcacia LIMITED\certificate issued on 22/03/99 (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: astra house christy way southfields laindon essex SS15 6TQ (1 page) |
18 March 1999 | New director appointed (2 pages) |
26 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
28 May 1997 | Ad 23/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
30 January 1997 | Incorporation (14 pages) |