Chadwell Heath
Essex
RM6 5AL
Director Name | Simon Christopher Coney |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 February 1999) |
Role | Plasterer |
Correspondence Address | 155 Havering Gardens Chadwell Heath Essex RM6 5AL |
Secretary Name | Simon Christopher Coney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 February 1999) |
Role | Plasterer |
Correspondence Address | 155 Havering Gardens Chadwell Heath Essex RM6 5AL |
Director Name | Tina Sawyer |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Rosedale Parklands Coopersale Epping Essex CM16 7RE |
Director Name | Natalie Wright |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Onslow Gardens South Woodford London E18 1ND |
Secretary Name | Tina Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Rosedale Parklands Coopersale Epping Essex CM16 7RE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 155 Havering Gardens Chadwell Heath Romford Essex RM6 5AL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 May 1997 | Company name changed barracom LIMITED\certificate issued on 19/05/97 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 7 johnston road woodford green essex IG8 0XA (1 page) |
2 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 April 1996 | Incorporation (16 pages) |