Waltham Abbey
Essex
EN9 3TY
Secretary Name | Ms Andrea Jane Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Receptionist |
Correspondence Address | 354 The Colonnades 34 Porchester Square London W2 6AU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 124 Osprey Road Waltham Abbey Essex EN9 3TY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Honey Lane |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
24 January 2000 | Incorporation (18 pages) |