Herne Bay
Kent
CT6 6HB
Secretary Name | Claire Emma Woollams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 62 Mickleburgh Avenue Herne Bay Kent CT6 6HB |
Director Name | Colin John Dunng |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 12 Gloucester Square London E2 8RS |
Secretary Name | Colin John Dunng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 12 Gloucester Square London E2 8RS |
Secretary Name | Michele Christina Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 62 Mickleburgh Avenue Herne Bay Kent CT6 6HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Return made up to 25/02/05; full list of members (6 pages) |
7 December 2004 | Ad 25/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |