Enfield
Hertfordshire
EN3 4BW
Secretary Name | Andrea Elizabeth Cuthbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 101 Nicholls Field Harlow Essex CM18 6EB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Nicholls House 101 Nicholls Field Harlow Essex CM18 6EB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Bush Fair |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page) |
17 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Incorporation (12 pages) |