Rayleigh
Essex
SS6 8PA
Director Name | John Wayne Magnurson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Francis Way Chadwell St Mary Grays Essex RM16 4RH |
Director Name | John Wayne Magnurson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | Puddlebrook Concord Road Canvey Island Essex SS8 9QQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | John Wayne Magnurson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 16 January 2005) |
Role | Co Director |
Correspondence Address | Puddlebrook Concord Road Canvey Island Essex SS8 9QQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Appointment of a voluntary liquidator (1 page) |
16 March 2005 | Statement of affairs (4 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 3 michelham close eastbourne east sussex BN23 8JD (1 page) |
24 February 2005 | New director appointed (1 page) |
18 February 2005 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
20 August 2003 | Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |