Broomfield
Chelmsford
Essex
CM1 7BU
Director Name | Andrew Jordi Frisby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 24 Nash Drive Broomfield Chelmsford Essex CM1 7BG |
Secretary Name | Linda Patricia Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 71 Main Road Broomfield Chelmsford Essex CM1 7BU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Ward Divecha Limited Chartered Accountants 29 Welbeck Street London W1M 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2002 | Application for striking-off (1 page) |
8 August 2001 | Ad 30/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 29 welbeck street london W1M 8DA (1 page) |
12 July 2001 | Incorporation (7 pages) |