Ilford
Essex
IG1 1HS
Secretary Name | Gerrald Barry Crompton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Bancroft Chase Hornchurch Essex RM12 4DP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | Company name changed virgin estates LIMITED\certificate issued on 14/02/03 (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
8 August 2002 | Incorporation (14 pages) |