Sandwich Bay
Sandwich
Kent
CT13 9PS
Director Name | David John Tench |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(same day as company formation) |
Role | Fin Adviser |
Correspondence Address | 13 The Butchery Sandwich Kent CT13 9DL |
Secretary Name | Richard John Fullam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(same day as company formation) |
Role | Business Cons |
Correspondence Address | Dunes Cottage Princes Drive Sandwich Bay Sandwich Kent CT13 9PS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Suite 1 Moor Lane Cranham Upminster Essex RM14 1HE |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: suite 1, moor house, 166 moor lane, cranham upminster essex RM14 1HE (1 page) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (9 pages) |