Redbridge
Ilford
Essex
IG4 5JF
Secretary Name | Mr Stephen Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 114 Beattyville Gardens Barkingside Ilford Essex IG6 1JZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Mitchell Dennis Herber |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Drysdale Avenue Chingford London E4 7NJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Mitchell Dennis Herber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Drysdale Avenue Chingford London E4 7NJ |
Registered Address | Beechcroft House 684 High Road Leytonstone London E11 3AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1999 | Application for striking-off (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 17/03/98; full list of members (4 pages) |
11 April 1998 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
22 May 1997 | Resolutions
|
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 March 1997 | Director resigned (1 page) |
17 March 1997 | Incorporation (18 pages) |