Stanford Le Hope
Essex
SS17 8QR
Secretary Name | Vicky Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | 69 Boyce Road Stanford Le Hope Essex SS17 8QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 69 Boyce Road Stanford Le Hope Essex SS17 8QR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | The Homesteads |
Built Up Area | Stanford-le-Hope |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 August 1999 | Return made up to 24/06/99; no change of members
|
21 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
24 June 1997 | Incorporation (17 pages) |