Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5RH
Secretary Name | Diane Hyland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 November 2001) |
Role | Secretary |
Correspondence Address | 6 Gilstead Hall Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(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 | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 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 January |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Registered office changed on 22/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
26 January 2000 | Incorporation (10 pages) |