Romford
Essex
RM1 3DP
Secretary Name | Joseph Fennelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferry House Crown Street Dagenham Essex RM10 9UH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Orbital House 20 Eastern Road Romford RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
1 October 2003 | Return made up to 23/07/03; full list of members (6 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 July 2002 | New secretary appointed (1 page) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (16 pages) |