Cheshunt
Waltham Cross
Hertfordshire
EN7 6DP
Secretary Name | Donna Marie Hook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | 1 Lower Shott Cheshunt Waltham Cross Hertfordshire EN7 6DP |
Director Name | Robert Charles Alfred Venamore Cox |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 44 Government Row Enfield Middlesex EN3 6JN |
Secretary Name | Richard William Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 1 Lower Shott Cheshunt Waltham Cross Hertfordshire EN7 6DP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 72b High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
3 September 1998 | Amending 882R (2 pages) |
3 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 July 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Incorporation (16 pages) |