Woodford Green
Essex
IG8 8BD
Secretary Name | Ronald Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | 20 Latchingdon Gardens Woodford Green Essex IG8 8EA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | First Floor 263 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (10 pages) |