Witham
Essex
CM8 1QU
Secretary Name | Arvind Beeharry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 July 2003) |
Role | Art |
Correspondence Address | 7 Kinloch Chase Witham Essex CM8 1QU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Kinloch Chase Witham Essex CM8 1QU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
29 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
11 May 2001 | Incorporation (7 pages) |