Pitsea
Basildon
Essex
SS13 3NU
Secretary Name | Juliet Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Gifford Green Pitsea Basildon Essex SS13 3NU |
Director Name | Olatunde James Olaleye |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 March 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 2004) |
Role | Salesman |
Correspondence Address | 4 Primrose Walk London SE14 6LR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2004 | Director resigned (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 14 gifford green, pitsea basildon essex SS13 3NU (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Incorporation (16 pages) |