Great Maplestead
Essex
CO9 3AB
Director Name | Sandra Joyce King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | Odewells Cottage Great Maplestead Essex CO9 3AB |
Secretary Name | Sandra Joyce King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | Odewells Cottage Great Maplestead Essex CO9 3AB |
Director Name | Azygous Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | International House Beach Station Road Felixstowe Suffolk IP11 2EY |
Secretary Name | Azygous Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Top Floor 115a Hamilton Road Felixstowe Suffolk IP11 7BL |
Registered Address | Marsh Way Fairview Industrial Estate Rainham Essex RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2005 | Application for striking-off (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: international house beach station road felixstowe suffolk IP11 2EY (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Company name changed express book freight LIMITED\certificate issued on 05/07/04 (2 pages) |
21 January 2004 | Incorporation (8 pages) |