Cheshunt
Waltham Cross
Hertfordshire
EN8 9HU
Director Name | Mr Graham Clyde Dodd |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HU |
Secretary Name | Annette Mary Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Company 1st Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
2 June 2002 | Ad 08/05/01--------- £ si 100@1 (2 pages) |
2 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
7 May 2002 | New director appointed (2 pages) |
23 April 2002 | Ad 08/05/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Incorporation (20 pages) |