Upminster
Essex
RM14 2DD
Secretary Name | Jean Nerurkar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 16 Foxhall Road Uaminster Essex RM14 2DD |
Director Name | Andrew Moody |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 98 Brompton Farm Road Strood Rochester Kent ME2 3QZ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 16 Northumberland Avenue Craven House London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1999 | Resolutions
|
2 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 9/11 bonhill street london EC2A 4BX (1 page) |