Hornchurch
Essex
RM11 1HA
Director Name | Mr Timothy Simon Marsden |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(same day as company formation) |
Role | Groundswork Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Shaftesbury Road Romford Essex RM1 2QH |
Secretary Name | Jill Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Shaftesbury Road Romford RM2 5QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 131 Gordon Road Ilford Essex IG1 2XT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Application for striking-off (1 page) |
26 July 1998 | Return made up to 28/02/98; full list of members (6 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page) |
3 October 1997 | Ad 21/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 February 1997 | Incorporation (20 pages) |