Thornhill
Ontario L3t 7m3
Canada
Secretary Name | Mr Peter Colin Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Il Cipresso 31 Tapley Road Chelmsford Essex CM1 4XY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2006 | Application for striking-off (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: hubert road brentwood essex CM14 4JE (1 page) |
9 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
26 April 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
10 February 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Memorandum and Articles of Association (15 pages) |
12 January 2005 | Resolutions
|