Jason Close
Brentwood
CM14 4QS
Director Name | Rebecca Jane Mills |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(2 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Recruitment Consultant |
Correspondence Address | 14 Finland Street London SE16 7TP |
Secretary Name | Roderick Forbes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(2 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | IT Manager |
Correspondence Address | 22 Budleigh Court Jason Close Brentwood CM14 4QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 117A charterhouse street london EC1M 6AA (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Statement of affairs (7 pages) |
9 September 2004 | Appointment of a voluntary liquidator (1 page) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 14 finland street london SE16 7TP (1 page) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 117 charterhouse street london EC1M 6AA (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |