Nine Ashes Road
Blackmore Village
Essex
CM4 0QW
Secretary Name | David Michael Witchalls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 4 Glebelands Benfleet Essex SS7 4LT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Orbital House 20 Eastern Road Romford Essex 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2003 | Application for striking-off (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Secretary resigned;director resigned (1 page) |