Upminster
Essex
RM14 3AX
Secretary Name | Maqsuda Khondoker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Legat Court Warwick Gardens London N4 1JE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 29-31 Porchester Road Bayswater London W2 5DP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 1997 | Return made up to 24/10/97; full list of members
|
4 May 1997 | Resolutions
|
28 April 1997 | Registered office changed on 28/04/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
24 October 1996 | Incorporation (12 pages) |