Harlow
Essex
CM17 9TA
Secretary Name | Kelly Anne Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 39 Victoria Gate Harlow Essex CM17 9TA |
Secretary Name | Timothy Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fornham Road Bury St Edmunds Suffolk IP32 6AW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit C8 The Seedbed Centre Coldharbour Road Harlow Essex CM19 5AF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2000 | Application for striking-off (1 page) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members
|
23 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 December 1999 | Resolutions
|
21 April 1999 | Return made up to 13/01/99; full list of members
|
24 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
5 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 37 brickfield road coopersale epping essex CM16 7QX (1 page) |
31 May 1998 | Memorandum and Articles of Association (8 pages) |
26 May 1998 | Company name changed zand herbal formulas LIMITED\certificate issued on 27/05/98 (2 pages) |
13 February 1998 | Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: international house 31 church road, london NW4 4EB (1 page) |
13 January 1998 | Incorporation (17 pages) |