Erith
Kent
DA18 4HQ
Secretary Name | Sally Chinyere Wokeh |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 03 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 August 2005) |
Role | Business Manager |
Correspondence Address | 145 Parkway Erith Kent DA18 4HQ |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 347 Walworth Road London SE17 2AL |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2004 | Strike-off action suspended (1 page) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
13 August 2003 | Company name changed baril LIMITED\certificate issued on 13/08/03 (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
13 April 2003 | Incorporation (22 pages) |