London
E16 2RG
Secretary Name | Anthony Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 2003) |
Role | Consultant |
Correspondence Address | 73 Fishguard Way London E16 2RG |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Registered Address | 73 Fishguard Way London E16 2RG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
16 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 52 new town uckfield east sussex TN22 5DE (1 page) |
13 March 2002 | Company name changed ashley 038 LIMITED\certificate issued on 13/03/02 (2 pages) |
27 February 2002 | Incorporation (15 pages) |