Dagenham
Essex
RM10 7XT
Director Name | Peter John Sherman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(same day as company formation) |
Role | Builder |
Correspondence Address | 8 Felhurst Crescent Dagenham Essex RM10 7XT |
Secretary Name | Marian Bernadette Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Felhurst Crescent Dagenham Essex RM10 7XT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 January 1999 | Application for striking-off (1 page) |
24 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
18 July 1996 | Return made up to 03/04/96; full list of members (6 pages) |
13 June 1996 | Full accounts made up to 30 April 1996 (11 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 April 1995 | Incorporation (32 pages) |