Star Place
London
E1 9AR
Secretary Name | Patricia Cranfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Stradbroke Grove Clayhall Ilford Essex IG5 0DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 October 2000 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
5 December 2000 | Application for striking-off (1 page) |
1 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
21 November 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
19 November 1999 | Company name changed cga fairways LIMITED\certificate issued on 22/11/99 (2 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
8 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
19 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
23 January 1998 | Company name changed scott cranfield golf academy fai rways LIMITED\certificate issued on 26/01/98 (2 pages) |
5 August 1997 | Ad 09/07/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
5 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
14 July 1997 | Secretary resigned (1 page) |