Princes Road
Buckhurst Hill
Essex
IG9 5DY
Director Name | Sarah Joanne Lowdell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 June 2003) |
Role | Company Director |
Correspondence Address | 161a Manor Road Chigwell Essex IG7 5QA |
Secretary Name | Wessex Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 24 June 2003) |
Correspondence Address | 8 Newbury Street Andover Hampshire SP10 1DW |
Director Name | Janet Lloyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Administration |
Correspondence Address | 1 The Avenue Princes Road Buckhurst Hill Essex IG9 5DY |
Secretary Name | Janet Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Administration |
Correspondence Address | 1 The Avenue Princes Road Buckhurst Hill Essex IG9 5DY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 5 Taber Place Crittall Road Witham Essex CM8 3YP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2001 | Director resigned (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: suite 4-6 unit e stonehill business park harbet road edmonton london N18 3LD (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
9 May 2001 | Return made up to 25/02/01; full list of members (7 pages) |
28 January 2001 | New director appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: suite 4-6 unit stonehill business park, angel road, london N18 3LD (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
25 February 2000 | Incorporation (15 pages) |