Kingswood
Basildon
Essex
SS16 5HS
Secretary Name | Janice Frances Shadbolt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 12 Ravensdale Kingswood Basildon Essex SS16 5HS |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 62A high street grays essex RM17 6NA (1 page) |