3rd Floor
Elmhurst
Ny 11373
Secretary Name | Umesh Shenoy |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 30 July 2002(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 760 9th Cross Indira Nagar 2nd Stage 560038 Bangalore Foreign |
Director Name | Mr Paul Kevin Charles Goff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hampton Gardens Prittlewell Essex SS2 6RW |
Secretary Name | Marilyn Culff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Alexandra Road Ashingdon Rochford Essex SS4 3HB |
Registered Address | C/O Bruce Allen Llp 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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) |
26 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
8 January 2004 | Return made up to 30/07/03; full list of members
|
13 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
30 July 2002 | Incorporation (18 pages) |