Bletchingley
Redhill
Surrey
RH1 4LB
Secretary Name | Camille Maria Foster |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 10 October 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Place Castle Square Bletchingley Redhill Surrey RH1 4LB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 December 2001 | Dissolved (1 page) |
---|---|
26 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Appointment of a voluntary liquidator (1 page) |
26 January 2000 | Statement of affairs (5 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: the portman parnership 26 seymour street london W1H 5HD (1 page) |
24 August 1999 | Return made up to 13/06/99; no change of members (4 pages) |
16 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 February 1999 | Return made up to 13/06/98; full list of members
|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1998 | Company name changed maxitrend LIMITED\certificate issued on 26/06/98 (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
13 June 1997 | Incorporation (17 pages) |