Romford
Essex
RM2 5AH
Director Name | Gary Albert Andreeti |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(same day as company formation) |
Role | Retail Sales |
Correspondence Address | 165 Lodge Avenue Romford Essex RM2 5AH |
Secretary Name | Gary Albert Andreeti |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2003(same day as company formation) |
Role | Retail Sales |
Correspondence Address | 165 Lodge Avenue Romford Essex RM2 5AH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Chiltern House 24 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 July 2006 | Dissolved (1 page) |
---|---|
10 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Appointment of a voluntary liquidator (4 pages) |
6 July 2005 | Statement of affairs (5 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
5 July 2004 | Return made up to 10/04/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | New secretary appointed;new director appointed (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |