Church Langley
Harlow
Essex
CM17 9TB
Director Name | Julie Bishop |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Caterer |
Correspondence Address | 1 The Farmhouse Cottage Collier Street, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7BY |
Secretary Name | Julie Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Caterer |
Correspondence Address | 1 The Farmhouse Cottage Collier Street, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7BY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 13b Woodside Industrial Estate, Thornwood Epping Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2000 | Application for striking-off (1 page) |
23 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: unit 41 cd leyton industrial estate argall avenue leyton london E10 7QP (1 page) |
7 July 1998 | Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
2 June 1998 | Incorporation (20 pages) |