North Weald
Epping
Essex
CM16 6LD
Secretary Name | Dr John Denby Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Forest Glade Epping Essex CM16 6LD |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
7 June 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
8 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 33 forest glade north weald epping essex CM16 6LD (2 pages) |
4 May 2001 | Accounting reference date shortened from 06/04/02 to 05/04/02 (1 page) |
24 April 2001 | Accounting reference date shortened from 30/04/02 to 06/04/02 (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Incorporation (18 pages) |