Theydon Bois
Epping
Essex
CM16 7LS
Director Name | Jacquie Sloane |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 June 2005) |
Role | Clerical Manager |
Correspondence Address | 35 Florence Road Maidstone Kent ME16 8EL |
Secretary Name | Jacquie Sloane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 June 2005) |
Role | Clerical Manager |
Correspondence Address | 35 Florence Road Maidstone Kent ME16 8EL |
Director Name | Henry Charles Francis Astell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Internet Technology |
Correspondence Address | 1 Spencers Court Halifax Yorkshire HX1 2LT |
Secretary Name | Clifford Marker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Internet Technology |
Correspondence Address | 11 Brenchley Road Maidstone Kent ME15 6UH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Field House 93 Theydon Park Road Theydon Bois Essex CM16 7LS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2004 | Application for striking-off (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 48A upper fant road maidstone kent ME16 8DN (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
3 June 2003 | Return made up to 26/03/03; full list of members
|
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 April 2002 | Director resigned (1 page) |