Bishops Stortford
Hertfordshire
CM23 5AZ
Secretary Name | Sarah Dagnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 101a Stansted Road Bishops Stortford Hertfordshire CM23 2DU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 | 18 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Aa House The Fairway Harlow Essex CM18 6LY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Bush Fair |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 September 1999 | Application for striking-off (1 page) |
20 June 1999 | Resolutions
|
18 June 1999 | Director resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
18 June 1998 | Incorporation (15 pages) |