Horsham
West Sussex
RH13 6EH
Director Name | John Anthony Swaden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Cooling Road Frindsbury Kent ME2 4RN |
Secretary Name | Vikki Mary Sollis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 St Leonards Road Horsham West Sussex RH13 6EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Treviot House, 186/192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2004 | Return made up to 09/04/04; full list of members (6 pages) |
22 May 2003 | Ad 09/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |