Shoeburyness
Essex
SS3 8YJ
Secretary Name | David Paul Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mount Liell Court East 11-12 The Leas Southend On Sea Essex SS0 8HH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2004 | Statement of affairs (6 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: rivington house 82 great eastern street london EC2A 3JF (1 page) |
3 February 2004 | Appointment of a voluntary liquidator (1 page) |
3 February 2004 | Resolutions
|
18 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |