Hornchurch
Essex
RM11 1EA
Director Name | Mr Terence Charles Lewis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Proprietor |
Correspondence Address | 216 Wilmot Street Bethnal Green London E2 0BY |
Secretary Name | Gary Hindren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Propietor |
Correspondence Address | 96 Hillcrest Road Hornchurch Essex RM11 1EA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 191 Mile End Road London E1 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New secretary appointed;new director appointed (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
24 July 1995 | Incorporation (38 pages) |