Carters Green
Matching
Essex
CM17 0NX
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Jeffrey Mark Turofsky |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(5 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 23 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hadley Close Elstree Hertfordshire WD6 3LB |
Director Name | Mr Gary Hilton Sacks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 6 days (resigned 23 April 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Aldenham Wood Lodge Watling Street Elstree Borehamwood WD6 3AA |
Registered Address | Broadlands Carters Green Matching Harlow Essex CM17 0NX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 June 2009 | Application for striking-off (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from unit 3 portal west business centre 6 portal way acton london W3 6RU (1 page) |
27 April 2009 | Appointment terminated director gary sacks (1 page) |
27 April 2009 | Director appointed william francis mcsweeney (2 pages) |
27 April 2009 | Appointment terminated director jeffrey turofsky (1 page) |
23 April 2009 | Director appointed gary hilton sacks (4 pages) |
14 April 2009 | Director appointed jeffrey mark turofsky (2 pages) |
9 April 2009 | Appointment terminated director andrew davis (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
1 April 2009 | Incorporation (17 pages) |