Rochester
Kent
ME1 1LW
Secretary Name | Patricia Ann Justice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 19 Fennel Close Rochester Kent ME1 1LW |
Director Name | Danny Justice |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 21 Brent Close Dartford DA2 6DD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 12 Old Bond Street London W1X 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2002 | Director resigned (1 page) |
20 March 2002 | Resolutions
|
19 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
14 March 2002 | Ad 01/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Ad 01/01/01--------- £ si 499@1=499 £ ic 101/600 (2 pages) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
25 November 2000 | Incorporation (12 pages) |