Battlesea Green
Stradbroke
Suffolk
IP21 5NE
Director Name | Steve Ellis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(same day as company formation) |
Role | Building Engineer |
Correspondence Address | 37 Anthony Close St Johns Colchester Essex CO4 4LD |
Secretary Name | Ashok Chopra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(same day as company formation) |
Role | Restaurateur |
Correspondence Address | Farrows Mill Battlesea Green Stradbroke Suffolk IP21 5NE |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 19 Ardross Avenue Northwood Middlesex HA6 3DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2003 | Strike-off action suspended (1 page) |
11 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | Strike-off action suspended (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
30 January 2001 | Return made up to 06/01/01; full list of members
|
17 November 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: suite b,11TH floor,premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
18 October 2000 | Resolutions
|
17 October 2000 | Director's particulars changed (1 page) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
6 January 2000 | Incorporation (17 pages) |