Billericay
Essex
CM11 2RL
Secretary Name | Graham Alfred Mylchreest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1992(3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 87 Grange Road Billericay Essex CM11 2RL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Davis House 331 Lillie Rd London SW6 7NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | Strike-off action suspended (1 page) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1996 | Return made up to 07/08/96; full list of members (6 pages) |
18 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
17 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |