Brentwood
Essex
CM14 4NU
Secretary Name | Mrs Nicola Anne Cavendish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 September 2005) |
Role | Office Manager |
Correspondence Address | 42 Holland Way Newport Pagnell Buckinghamshire MK16 0LN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 20 Kingshurst Road Northfield Birmingham B31 2LN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Huggett Gregg & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 39 Upminster Road South Rainham Essex RM13 9YS |
Registered Address | Lbic Marsh Way Dagenham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2004 | Ad 12/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2004 | Director's particulars changed (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (13 pages) |
11 February 2003 | Director resigned (1 page) |