Stanford Rivers
Ongar
Essex
CM5 9PP
Secretary Name | Sharon Patricia Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Limese London Road Stanford Rivers Ongar Essex CM5 9PP |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | B A C House Faringdon Avenue Harold Hill Romford Essex RM3 8SP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
21 May 2004 | Incorporation (19 pages) |