Collier Row
Romford
Essex
RM5 3TJ
Director Name | Mark William Hill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(same day as company formation) |
Role | Printer |
Correspondence Address | 99 Dagenham Road Rush Green Romford Essex RM7 0DH |
Secretary Name | Kevin Antony Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Wilton Drive Collier Row Romford Essex RM5 3TJ |
Director Name | Christopher Flint |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 July 1998) |
Role | Administrator |
Correspondence Address | 111 Rayleigh Road Hutton Brentwood Essex CM13 1LX |
Director Name | James Henry Hoare |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 July 1998) |
Role | Marketing Manager |
Correspondence Address | 7 Bell Court East Hanningfield Ro Rettendon Commo Chelmsford CM3 8JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Park Drive Romford RM1 4LH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Pettits |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 February 1998 | Application for striking-off (1 page) |
24 June 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
6 November 1996 | Return made up to 21/09/96; full list of members (6 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Accounting reference date notified as 31/10 (1 page) |
10 November 1995 | Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
28 September 1995 | Company name changed lottery gifts card LIMITED\certificate issued on 29/09/95 (4 pages) |
21 September 1995 | Incorporation (32 pages) |