Ongar Road
Great Dunmow
Essex
CM6 1JN
Secretary Name | Jacqueline Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 6 Walnut Drive Witham Essex CM8 2ST |
Secretary Name | Alexander James Ciniglio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 1995) |
Role | Managing Director |
Correspondence Address | Pharisee House Pharisee Green Ongar Road Great Dunmow Essex CM6 1JN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29 Bedford Street London WC2E 9ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2004 | Application for striking-off (1 page) |
12 May 2003 | Restoration by order of the court (3 pages) |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Incorporation (18 pages) |