Walthamstow
E17 4PN
Secretary Name | Marcus Charles Muirhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 April 2006) |
Role | Secretary |
Correspondence Address | 107 Chingford Road Walthamstow E17 4PN |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Registered Address | Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2005 | Application for striking-off (1 page) |
9 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 January 2004 | Secretary's particulars changed (1 page) |
7 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2002 | Return made up to 10/05/02; full list of members (7 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 2 high street brentwood essex CM14 4AB (2 pages) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2002 | New director appointed (2 pages) |
17 April 2002 | Company name changed 21ST century prospectives limite d\certificate issued on 17/04/02 (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
31 May 2001 | Company name changed jh web development LIMITED\certificate issued on 31/05/01 (2 pages) |
10 May 2001 | Incorporation (16 pages) |