Leigh On Sea
Essex
SS9 2UY
Director Name | Gillian Anne Phillips |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodriffe Road Leytonstone E11 1AH |
Secretary Name | Gillian Frances Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Medway Crecent Leigh On Sea Essex SS9 2UY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Rosewood Suite Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2003 | Application for striking-off (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (15 pages) |