Chigwell
Essex
IG7 4AH
Secretary Name | Pamela Mary Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Montreal Road Ilford Essex IG1 4SH |
Director Name | Mtr Peter George Lacey |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haig House London E2 7RZ |
Secretary Name | Gloria Rose Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Haig House Shipton Street Bethnal Green London E2 7RZ |
Registered Address | Suite 1 Nelson House 341 Lea Bridge Road, London E10 7LA |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
13 January 2004 | Incorporation (13 pages) |