Church Langley
Harlow
Essex
CM17 9PB
Secretary Name | Patricia Goodchild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 July 2002) |
Role | Partner |
Correspondence Address | 91 Pye Corner Gilston Harlow Essex CM20 2RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gothic House Station Road Old Harlow Essex CM17 0AP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2002 | Application for striking-off (1 page) |
14 February 2001 | Memorandum and Articles of Association (15 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
23 January 2001 | Company name changed speed 8568 LIMITED\certificate issued on 23/01/01 (2 pages) |
2 January 2001 | Incorporation (21 pages) |