Avenue Road
Ingatestone
Essex
CM4 9HB
Secretary Name | Mr Michael Lawrence Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Braehead East Avenue Road Ingatestone Essex CM4 9HB |
Director Name | Rohin Raja Shah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 215 Chase Side London N14 5LE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 55a Welbeck Street London W1G 9XQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2007 | Application for striking-off (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
9 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 18 jockeys fields london WC1R 4QW (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
18 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
17 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: meghraj financial services LIMITED, 18 jockeys fields london WC1R 4QW (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 June 2001 | Incorporation (7 pages) |