Conduit Lane East
Hoddesdon
Hertfordshire
EN11 8DZ
Secretary Name | Bernadette Pritchard |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 September 1998(1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 39 Hoe Lane Nazeing Waltham Abbey Essex EN9 2RQ |
Director Name | Shaun Michael Harvey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Tollsworth Way Puckeridge Ware Hertfordshire SG11 1UR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Eamonn Martin O'Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bridgeways Conduit Lane East Hoddesdon Hertfordshire EN11 8DZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Parker House 104a Hutton Road, Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2000 | Application for striking-off (1 page) |
21 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
31 July 1998 | Incorporation (18 pages) |