Ilford
Essex
IG6 1PB
Director Name | Michael David Dunning |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(same day as company formation) |
Role | Managingdir |
Correspondence Address | 91 Baron Gardens Barkingside Ilford Essex IG6 1PB |
Secretary Name | Christine Dunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Baron Gardens Ilford Essex IG6 1PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/0 City Gate House, Eastern Avenue, Gants Hill Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Application for striking-off (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Incorporation (16 pages) |