Upminster
Essex
RM14 1QF
Director Name | Caroline Perkins |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(same day as company formation) |
Role | Sales Person |
Correspondence Address | 7 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Director Name | Jane Lesley Welch |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 65 Leysdown Avenue Bexleyheath Kent DA7 6AZ |
Secretary Name | Caroline Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 December 2002) |
Role | Sales Person |
Correspondence Address | 7 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Robert John Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 53 Severn Drive Upminster Essex RM14 1QF |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2002 | Application for striking-off (1 page) |
5 December 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |