Chelmsford
Essex
CM1 1RG
Director Name | Tito Bance |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 139 Auckland Road Ilford Essex IG1 4SQ |
Director Name | Steven Paul Dagworthy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 59 Henry Road Chelmsford Essex CM1 1RG |
Director Name | Amardeep Kalsi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 24 January 2000(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 3 The Drive South Woodford London E18 2BL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite C 12th Floor Citygate House 399-425 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | Director resigned (1 page) |
1 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 29 mansfield road ilford essex IG1 3BA (1 page) |
1 February 2000 | New director appointed (2 pages) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 June 1999 | Return made up to 09/01/99; full list of members
|
6 June 1999 | Registered office changed on 06/06/99 from: 13-17 high beech road loughton essex OG10 4BN (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
19 May 1997 | Return made up to 09/01/97; full list of members (6 pages) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: suite 10445 72NEW bond street london W1Y 9DD (1 page) |