Hornchurch
Essex
RM12 4EB
Secretary Name | Grant Maurice Henwood |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 28 February 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 July 2004) |
Role | IT Consultant |
Correspondence Address | 15 Gordon Avenue Hornchurch Essex RM12 4EB |
Director Name | Andre Bloem |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 July 2004) |
Role | Trainer |
Correspondence Address | 15 Kensington Road Romford Essex RM7 9DA |
Secretary Name | William Miller Brown |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 01 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 July 2004) |
Role | Traniner |
Correspondence Address | 15 Kensington Road Romford Essex RM7 9DA |
Director Name | Robert Andrew Goodwin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 day after company formation) |
Appointment Duration | 4 weeks (resigned 28 February 2001) |
Role | IT Consultant |
Correspondence Address | 63 London Road Luton Bedfordshire LU1 3UG |
Secretary Name | Surjeet Singh Soin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 day after company formation) |
Appointment Duration | 10 months (resigned 29 November 2001) |
Role | Accountant |
Correspondence Address | 99 Telscombe Way Luton Bedfordshire LU2 8QP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 1045-1047 High Road Chadwell Heath Essex RM6 4AU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2003 | Strike-off action suspended (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 63 london road luton bedfordshire LU1 3UG (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Incorporation (10 pages) |