Chigwell
Essex
IG7 5NY
Secretary Name | Sarah Wambura Nyaga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 9 Regency Close Chigwell Essex IG7 5NY |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 9 Regency Close Shigwell Essex IG7 5NY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
4 April 2001 | Incorporation (11 pages) |