London
NW3 6BP
Secretary Name | Michele Lynn Jaeger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(same day as company formation) |
Role | P.A |
Correspondence Address | 7 Beauchamp Gardens Rickmansworth Hertfordshire WD3 8EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Squires House, 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2000 | Application for striking-off (1 page) |
20 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (19 pages) |