Conduit Lane East
Hoddesdon
Hertfordshire
EN11 8DZ
Secretary Name | Ann Bridget Sawyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 53 Park Road Brentwood Essex CM14 4TX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 143A high street brentwood essex (1 page) |
7 April 2000 | Application for striking-off (1 page) |
21 December 1999 | Full accounts made up to 31 October 1998 (9 pages) |
21 December 1999 | Full accounts made up to 31 October 1999 (9 pages) |
22 March 1999 | Company name changed eurotheme (uk) LIMITED\certificate issued on 23/03/99 (2 pages) |
18 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
11 November 1998 | Ad 10/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Incorporation (15 pages) |