Upminster
Essex
RM14 2UU
Secretary Name | Maura Christene Griffin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Lidiard Road Earlswood London Sw18 |
Director Name | Maura Christene Griffin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Lidiard Road Earlswood London Sw18 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 88 Howard Road Upminister Essex RM14 2UU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 March 1997 | Strike-off action suspended (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 May 1995 | Director resigned (2 pages) |
27 April 1995 | Accounting reference date notified as 30/04 (1 page) |
27 April 1995 | Ad 22/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
7 April 1995 | Incorporation (24 pages) |