Wickford
Essex
SS11 8NQ
Secretary Name | Paul Julian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 12 Ascot House Redhill Street London NW1 4DB |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 603-605 Cranbrook Road Ilford Essex IG2 6SU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Application for striking-off (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 25 blundon close chadwell heath essex RM8 1YG (1 page) |
1 November 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (7 pages) |