Milford Road
Grays
Thurrock
RM16 2QP
Director Name | Agnes Nyoroge |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 49 Keir Hardie House Milford Road Grays Thurrock RM16 2QP |
Secretary Name | James Ngibuini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 September 2004) |
Role | Security Officer |
Correspondence Address | 77 Kingsmead House Milford Road Hackney London E9 5QJ |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 49 Keir Hardie House Milford Road Grays Thurrock Essex RM16 2QP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Blackshots |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
2 January 2003 | Incorporation (14 pages) |