Romford
Essex
RM7 9DA
Director Name | Andre Bloem |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 10 April 2002(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 2004) |
Role | System Engineer |
Correspondence Address | 15 Kensington Road Romford Essex RM7 9DA |
Director Name | Gavin Austin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Lille Church Road Dagenham Essex RM8 2BG |
Secretary Name | William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lillechurch Road Dagenham Essex RM8 2BG |
Director Name | Ashley Stuart Coleman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 January 2002(10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2002) |
Role | Web Designer |
Correspondence Address | 15 Kensington Road Romford Essex RM7 9DA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
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 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2003 | Company name changed badboys web development & networ king solutions LTD\certificate issued on 24/03/03 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
4 April 2002 | Company name changed badboys learning LTD.\certificate issued on 04/04/02 (2 pages) |
26 February 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 31 lillechurch road dagenham essex RM8 2BG (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
22 March 2001 | Incorporation (14 pages) |