Grays
Essex
RM16 2PJ
Director Name | Alan John Whittington |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Hillway Billericay Essex CM11 2LS |
Director Name | Mr David Charles Wilkinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sidney Road Staines Middlesex TW18 4LP |
Secretary Name | Martijn Lee Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Long Lane Grays Essex RM16 2PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2003 | Application for striking-off (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |