Shenfield
Brentwood
Essex
CM15 8QE
Director Name | Stephen Paul Tarn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 June 1998) |
Role | Sales Manager |
Correspondence Address | 42 Riverside Drive Solihull West Midlands B91 3HH |
Secretary Name | Carole Lesley Handy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | Fron Cottage Alexander Lane Shenfield Brentwood Essex CM15 8QE |
Director Name | Mr Nilu Pattnaik |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Computer Design Eng |
Correspondence Address | 16 Oak Lane Twickenham Middlesex TW1 3PA |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Stephen Ian Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Corporate Accountant |
Correspondence Address | Fron Cottage Alexander Lane Shenfield Brentwood Essex CM15 8QE |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Secretary Name | Carole Lesley Handy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | Fron Cottage Alexander Lane Shenfield Brentwood Essex CM15 8QE |
Secretary Name | West One Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 July 1996) |
Correspondence Address | Suite 320 Walmar House 296 Regent Street London W1R 5HB |
Registered Address | 3 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1998 | Application for striking-off (1 page) |
24 September 1997 | Full accounts made up to 31 August 1997 (9 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
17 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: suite 320/330 walmar house 296 regent street london W1R 5HB (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
8 August 1995 | Return made up to 01/05/95; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 31 August 1994 (13 pages) |