Ferndown
Dorset
BH22 8HS
Director Name | Nicholas Gerard Galli Galli |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 15 January 2002) |
Role | Freight Forwarder |
Correspondence Address | 26 Maple Court Spring Close Dagenham Essex RM8 1SW |
Secretary Name | Nicolas Gerard Galli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 January 2002) |
Role | Freight Agent |
Correspondence Address | 26 Maple Court Spring Close Dagenham Essex RM8 1SW |
Secretary Name | Roger Thomas Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pembroke Road Bournemouth Dorset BH4 8HE |
Registered Address | Online House 240 Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £279 |
Cash | £92 |
Current Liabilities | £157,739 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 June 1999 | Return made up to 09/03/99; full list of members
|
9 March 1998 | Incorporation (11 pages) |