Chadwell Heath
Romford
Essex
RM6 6HP
Secretary Name | Mark O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | 11 Fallaize Avenue Ilford Essex IG1 2EF |
Director Name | Tony Leonard Browes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993 |
Appointment Duration | 12 months (resigned 11 October 1994) |
Role | Manufacturing Optician |
Correspondence Address | 83a Broad Street Dagenham Essex RM10 9HP |
Director Name | Margaret Johnstone |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 October 1994) |
Role | Computer Operator |
Correspondence Address | 15 Bourne Court Selworthy Road New Wanstead London E11 2TG |
Secretary Name | Margaret Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 February 1994) |
Role | Computer Operator |
Correspondence Address | 15 Bourne Court Selworthy Road New Wanstead London E11 2TG |
Director Name | Hasan Kavaz |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 11 Firbank Close Beckton London E16 |
Secretary Name | Joanne Kavaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 11 Firbank Close Beckton London E16 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 363 eastern avenue gants hill ilford essex IG2 6NE (1 page) |