Chadwell Heath
Essex
RM6 6XU
Director Name | Robert Paul Overy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Sales Manager |
Correspondence Address | 36 Sun Road Swanscombe Kent DA10 0BJ |
Director Name | Clare Elizabeth Thomas |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | 381 Wood Lane Dagenham Essex RM8 3NR |
Secretary Name | Clare Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | 381 Wood Lane Dagenham Essex RM8 3NR |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Registered Address | Keith Stout & Associates 138 Park Lane Romford Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 November 2006 | Dissolved (1 page) |
---|---|
3 August 2006 | Return of final meeting of creditors (1 page) |
1 October 2002 | Appointment of a liquidator (1 page) |
12 September 2002 | Appointment of a liquidator (1 page) |
3 May 2002 | Order of court to wind up (2 pages) |
30 April 2002 | Resolutions
|
17 April 2002 | Appointment of a voluntary liquidator (2 pages) |
17 April 2002 | Statement of affairs (5 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: regent street 316 beulah hill london SE19 3HF (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Incorporation (16 pages) |