Hornchurch
RM12 4JG
Director Name | Perry Jaye Ashby |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(same day as company formation) |
Role | IT |
Correspondence Address | 130 The Avenue Hornchurch Essex RM12 4JG |
Secretary Name | Kim Ashby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 The Avenue Hornchurch RM12 4JG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Unit 8 Suna House 65 Rivington Street London EC2A 3QQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 130 the avenue hornchurch RM12 4JG (1 page) |
3 February 2004 | Incorporation (16 pages) |
3 February 2004 | Secretary resigned (1 page) |