Dagenham
Essex
RM8 3AX
Director Name | Leonard Russell Herbert |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 1997) |
Role | Clerk |
Correspondence Address | 874 High Road Romford Essex RM6 4HX |
Secretary Name | Raymond Martin Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | 6 Margery Road Dagenham Essex RM8 3AX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
24 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
6 March 1996 | Incorporation (15 pages) |