Dover
Kent
CT16 1QH
Secretary Name | Jennifer Ann Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Marbury School Lane Staple Canterbury Kent CT3 1LJ |
Secretary Name | Carol Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Windlestraw 25 Brook Rise Chigwell Essex IG7 6AP |
Director Name | The Rubicon Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 120 Ardleigh Green Road Hornchurch Essex RM11 2SH |
Secretary Name | Horizon Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 120 Ardleigh Green Road Hornchurch Essex RM11 2SH |
Registered Address | New Enterprise House 149/151 High Road Chadwell Heath Essex RM6 6PJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Chadwell Heath |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 December 1998 | Application for striking-off (1 page) |
25 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 November 1995 | New secretary appointed (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: heritage house 3/4 burgate canterbury kent CT1 2HG (1 page) |
22 September 1995 | Return made up to 22/07/95; full list of members (6 pages) |
10 July 1995 | Company name changed heraldic times marketing LIMITED\certificate issued on 11/07/95 (4 pages) |
12 April 1995 | Accounting reference date notified as 31/12 (1 page) |