Leigh On Sea
Essex
SS9 2PE
Secretary Name | Elizabeth Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Park Road Leigh On Sea Essex SS9 2PE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Appointment of a voluntary liquidator (1 page) |
24 February 2003 | Statement of affairs (6 pages) |
24 February 2003 | Resolutions
|
3 February 2003 | Registered office changed on 03/02/03 from: 37 park road leigh on sea essex SS9 2PE (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (14 pages) |