Ilford
Essex
IG3 9EG
Director Name | Ruth Hajdar |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(4 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 October 2005) |
Role | Recruitment |
Correspondence Address | 146 Dawlish Drive Ilford Essex IG3 9EG |
Secretary Name | Ruth Hajdar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(4 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 October 2005) |
Role | Recruitment |
Correspondence Address | 146 Dawlish Drive Ilford Essex IG3 9EG |
Director Name | Barry Philip Frankemolle Dean |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 36 Bourne Pines Christchurch Road Bournemouth Dorset BH1 3RB |
Secretary Name | Paulina Maria Frankemolle-Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Bourne Pines Christchurch Road Bournemouth Dorset BH1 3RB |
Registered Address | Teresa Gavin House Southend Road Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2001 | Return made up to 09/03/01; full list of members
|
19 April 2000 | Particulars of mortgage/charge (11 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 1A the poplars abridge romford essex RM4 1BB (1 page) |
3 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Incorporation (15 pages) |