Redbridge
Ilford
Essex
IG4 5JF
Secretary Name | Henry Raymond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Embassy Court Woodford Road South Woodford London E18 2EE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Beechcroft House 684 High Road Leytonstone London E11 3AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
18 September 1996 | Application for striking-off (1 page) |
23 February 1996 | Resolutions
|
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 January 1996 | Incorporation (18 pages) |