Romford
Essex
RM3 7JU
Secretary Name | Jamie Dunne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(same day as company formation) |
Role | Account Manager Software Compa |
Correspondence Address | 11 Stanwyck Gardens Romford Essex RM3 7JU |
Director Name | Patrick Dunne |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 October 2001) |
Role | Electrician |
Correspondence Address | 11 Stanwyck Gardens Romford Essex RM3 7JU |
Director Name | Julia Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 59 Ferndale Road Ashford Middlesex TW15 3PP |
Director Name | Arif Basheer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | IT Manager |
Correspondence Address | 25b Halford Road London SW6 1JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 14 Moring Road London SW17 8DL |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Application for striking-off (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 59 ferndale road ashford middlesex TW15 3PP (1 page) |
14 August 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members
|
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: meridian house 62 station road north chingford E4 7BA (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
30 April 1999 | Incorporation (21 pages) |