Stock
Ingatestone
Essex
CM4 9LN
Secretary Name | Graham Mackim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 1 High Street Billericay Essex CM12 9BE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Orbital House 20 Eastern Road Romford RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2001 | Application for striking-off (1 page) |
7 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 June 2001 | Resolutions
|