Harlow
Essex
CM19 4DA
Secretary Name | Mary McManus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(6 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 29 Northbrooks Harlow Essex CM19 4DA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29 Northbrooks Harlow Essex CM19 4DA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2001 | Application for striking-off (1 page) |
9 February 2001 | Director resigned (1 page) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Ad 01/03/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: barclays bank chambers 17 leeland mansions leeland road london M7 2BT (1 page) |
23 February 1998 | Incorporation (17 pages) |