North Springfield
Chelmsford
Essex
CM1 5GA
Director Name | Nigel John Nolan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Vermeer Ride North Springfield Chelmsford Essex CM1 5GA |
Secretary Name | Julie Ann Nolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Vermeer Ride North Springfield Chelmsford Essex CM1 5GA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Riverside House 1-5 Como Street Romford London RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 March 1996 | Application for striking-off (1 page) |