Buckhurst Hill
Essex
IG9 5NS
Director Name | Mr Michael John Hodges |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tolcarne Mill Lane Hook End Brentwood Essex CM15 0NZ |
Secretary Name | David John Crump |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Suite 27 Essex Technology Centre The Gables Fyfield Road Ongar Essex CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
3 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page) |
11 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
17 August 2006 | Company name changed active funtime LIMITED\certificate issued on 17/08/06 (2 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
18 December 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 5TH floor crown house linton road barking essex IG11 8HJ (1 page) |
22 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
20 November 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
29 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 16 st john street london EC1M 4NT (1 page) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
11 October 2000 | Incorporation (14 pages) |