Abridge
Romford
RM4 1UL
Secretary Name | Simon Peter Pinchbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 05 February 2002) |
Role | Security Officer |
Correspondence Address | 57 Nevill Way Loughton Essex IG10 3BG |
Director Name | Simon Peter Pinchbeck |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2001) |
Role | Security Officer |
Correspondence Address | 57 Nevill Way Loughton Essex IG10 3BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Weston Kay 73-75 Mortimer Street London W1N 7TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | Application for striking-off (1 page) |
19 July 2001 | Director resigned (1 page) |
9 May 2000 | Return made up to 24/02/00; full list of members (6 pages) |
24 March 2000 | Memorandum and Articles of Association (15 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Nc dec already adjusted 12/01/00 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
20 January 2000 | Registered office changed on 20/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1999 | Incorporation (20 pages) |