Rochester
Kent
ME1 1BX
Secretary Name | Michael Sean Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(1 year after company formation) |
Appointment Duration | 8 months (closed 12 August 2003) |
Role | Retired |
Correspondence Address | 32 Lily Gardens Alperton Wembley HA0 1DN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Rebecca Joan Dobson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 2002) |
Role | Secretary |
Correspondence Address | 64 Fordwells Drive Bracknell Berkshire RG12 9YL |
Director Name | Caroline Alice Jillings |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 July 2002) |
Role | Performing Artist |
Correspondence Address | 11 Lime Tree Court 103 Straight Road Old Windsor Berkshire SL4 2SS |
Secretary Name | Rebecca Joan Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 July 2002) |
Role | Secretary |
Correspondence Address | 64 Fordwells Drive Bracknell Berkshire RG12 9YL |
Secretary Name | Caroline Alice Jillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 July 2002) |
Role | Performing Artist |
Correspondence Address | 11 Lime Tree Court 103 Straight Road Old Windsor Berkshire SL4 2SS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 14 Continental Business Centres 497 Sunleigh Road Alperton Middlesex HA0 4LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 February 2003 | Voluntary strike-off action has been suspended (1 page) |
20 January 2003 | Application for striking-off (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 12 saint bartholomews terrace rochester kent ME1 1BX (1 page) |
3 October 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 359 high street rochester kent ME1 1DA (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 32 high street hoddesdon hertfordshire EN11 8BS (1 page) |
30 August 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
19 November 2001 | Incorporation (15 pages) |