The Chase
Upminster
Essex
RM14 3YB
Secretary Name | Mr Steven Anthony Jarrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Director Name | Ms Angela Evelyn Louise Moore |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 2004) |
Role | Travel Director |
Country of Residence | England |
Correspondence Address | Mellowbrook 37 Nazeing Road Nazeing Waltham Abbey Essex EN9 2HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 96 stansted rd bishops stortford herts CM23 2DZ (2 pages) |
11 January 2005 | Director's particulars changed (1 page) |
14 September 2004 | Director resigned (1 page) |
27 August 2004 | Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Incorporation (9 pages) |
7 June 2004 | Director resigned (1 page) |