Rushley Park
Basildon
Essex
SS13 1AZ
Secretary Name | Tina Louise Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1996(4 days after company formation) |
Appointment Duration | 2 years (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 82 Fairfax Avenue Rushley Park Basildon Essex SS13 1AZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 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 | 25 July 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 273a Aldborough Road South Seven Kings Ilford Essex IG3 8JB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 75 main road gidea park romford essex RM2 5EL (1 page) |
19 August 1997 | Return made up to 25/07/97; full list of members
|
16 May 1997 | Registered office changed on 16/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
25 July 1996 | Incorporation (16 pages) |