Harlow
Essex
CM18 6DE
Secretary Name | Pamela Mary Hallesy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | 135 Church Leys Harlow Essex CM18 6DE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 135 Church Leys Harlow Essex CM18 6DE |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Bush Fair |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 August 1999 | Voluntary strike-off action has been suspended (1 page) |
2 July 1999 | Application for striking-off (1 page) |
20 January 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
25 July 1997 | Incorporation (17 pages) |