Darlington Gardens
Romford
Essex
RM3 7XH
Secretary Name | Geoffrey Osborn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(same day as company formation) |
Role | Platelayer |
Correspondence Address | 3 Radstock House Darlington Gardens Romford Essex RM3 7XH |
Director Name | Samantha Jane Osborn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 August 2002) |
Role | Project Manager |
Correspondence Address | 2 Orchid Drive Ludgershall Andover Hampshire SP11 9TE |
Director Name | Paul Tilley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Platelayer |
Correspondence Address | 62 Saint Andrews Road Boreham Chelmsford Essex CM3 3BY |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | Cambridge House 6/10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | Unit B5 The Seedbed Centre, Davison Way Romford Essex RM7 0AZ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
17 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: c/o lawrence stephens 14-16 great portland street, london W1N 5AB (1 page) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Resolutions
|
6 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 30/03/00; full list of members
|
23 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
23 February 2000 | Resolutions
|
2 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 March 1998 | Incorporation (22 pages) |