Dagenham
Essex
RM8 1JD
Secretary Name | George Abraham Bruce-Annan Jr |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Laneside Avenue Dagenham Essex RM8 1JD |
Director Name | Price & Sutton International (GH) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2001(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 July 2006) |
Correspondence Address | 51-55 Third Street PO Box 18556 Sampa New Town Accra Ghana West Africa |
Director Name | Price & Sutton Ltd (Corporation) |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | First Floor 3 High Street North London E6 1HS |
Registered Address | 82 Longbridge Road Barking Essex IG11 8SF |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
7 June 2002 | Return made up to 20/03/02; full list of members
|
31 August 2001 | Nc inc already adjusted 13/08/01 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Return made up to 20/03/01; full list of members
|
28 August 2001 | Resolutions
|
20 March 2000 | Incorporation (19 pages) |