Roath
Cardiff
CF24 3SJ
Wales
Secretary Name | Victoria Jayne Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Roath Court Place Roath Cardiff CF24 3SJ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2003 | Application for striking-off (1 page) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
2 May 2002 | Return made up to 24/01/02; full list of members (6 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |