Hornchurch
Essex
RM11 3QD
Secretary Name | Lorraine Ham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 16 Dunster Crescent Hornchurch Essex RM11 3QD |
Director Name | David Ham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dunster Crescent Hornchurch Essex RM11 3QD |
Secretary Name | Chelsi Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dunster Crescent Hornchurch Essex RM11 3QD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | 15 Suttons Lane Hornchurch Essex RM12 6RD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
18 April 2003 | Ad 28/11/02--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 209A station lane hornchurch essex RM12 6LL (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
11 February 2003 | Company name changed rosemart LTD\certificate issued on 11/02/03 (3 pages) |