Waltham Abbey
Essex
EN9 3RY
Secretary Name | Marianne Archibald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Osprey Road Waltham Abbey Essex EN9 3RY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 210 High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2001 | Application for striking-off (1 page) |
13 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
30 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
8 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 372 old street london EC1V 9LT (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |