89 Church Lane
Bulphan
Essex
RM14 3TR
Secretary Name | Raymond Martin Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Margery Road Dagenham Essex RM8 3AX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Unit D2 Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: oakleigh house 89 church lane balphan essex RM14 3TR (1 page) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 164/166 high road ilford essex IG1 1LL (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
14 June 1996 | Incorporation (12 pages) |