Theydon Bois
Epping
Essex
CM16 7LS
Director Name | Tara Susan Marker |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 93 Theydon Park Road Theydon Bois Epping Essex CM16 7LS |
Secretary Name | Stuart Fay Ballard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 93 Theydon Park Road Theydon Bois Epping Essex CM16 7LS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(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 | 03 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 93 Theydon Park Road Theydon Bois Epping Essex CM16 7LS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 93 theydon park road theydon bois epping essex CM16 7LS (1 page) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
3 April 2001 | Incorporation (14 pages) |