Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 7AB
Secretary Name | Natalie Anne Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 July 2001) |
Role | Public Relations Co Ordinator |
Correspondence Address | 28 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Mrs Denise Heywood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Little Dormers South Park Crescent Gerrards Cross Buckinghamshire SL9 8HJ |
Director Name | Mr Gary James Heywood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Little Dormers South Park Crescent Gerrards Cross Buckinghamshire SL9 8HJ |
Secretary Name | Mrs Denise Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Little Dormers South Park Crescent Gerrards Cross Buckinghamshire SL9 8HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 March 1999 | Ad 14/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
22 October 1998 | Memorandum and Articles of Association (9 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Company name changed scanax LIMITED\certificate issued on 01/10/98 (3 pages) |
4 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Incorporation (17 pages) |