Barking
Essex
IG11 0LW
Secretary Name | Mr Mark Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walton Road Ware Herts SG12 9PF |
Director Name | John Howard |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2003) |
Role | Computer Consultant |
Correspondence Address | 1 Stapleford Way Barking Essex IG11 0LW |
Secretary Name | Mr Graham Paul Shead |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Southchurch Boulevard Southend On Sea Essex SS2 4UP |
Secretary Name | Susan Jacqueline Frankland Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Bow Bridge Wateringbury Maidstone Kent ME18 5ED |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 91 Tabernacle Street London EC2A 4JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 May 2006 | Application for striking-off (1 page) |
28 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 85 southchurch boulevard southend on sea essex SS2 4UP (1 page) |
10 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
6 June 2003 | Return made up to 31/05/03; full list of members
|
23 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 82 oban road southend on sea essex SS2 4JL (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
10 July 2001 | Ad 08/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |