Ilford
Essex
IG3 8QA
Secretary Name | Gary John Pank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 73 Grange Road Ilford Essex IG1 1EX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Park House Greenhill Crescent Watford Business Park Watford Herts WD1 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1996 | Ad 08/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 44 woodridge close the ridgeway enfield middlesex EN2 8HJ (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |