Dagenham
Essex
RM8 1PT
Secretary Name | Fredrick Ntereba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Calverton Road London E6 2NS |
Director Name | Joan Kerigu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Road Stratford London E15 3PX |
Registered Address | 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | Registered office changed on 10/01/06 from: 1041-1043 high road chadwell heath romford essex RM6 4AU (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: suite 9 riches house 1 riches road ilford essex IG1 1JH (1 page) |
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2005 | Application for striking-off (1 page) |
2 December 2004 | Return made up to 02/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 02/10/03; full list of members
|
5 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
1 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
15 February 2002 | Director resigned (1 page) |
2 October 2001 | Incorporation (14 pages) |