8 Cambridge Close, Stock
Ingatestone
Essex
CM4 9FA
Director Name | Boguslawa Jakubcewicz |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Tewkesbury Avenue Forest Hill London SE23 3DG |
Secretary Name | Mr John Patrick Conry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daymer House 8 Cambridge Close, Stock Ingatestone Essex CM4 9FA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Delta House, E.C. Brown & Batts 175-177 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2008 | Application for striking-off (1 page) |
14 November 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Nc inc already adjusted 16/05/06 (2 pages) |
28 June 2006 | Ad 17/05/06--------- £ si 40000@1 (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 175-177 delta house borough hifh street london SE1 xp (1 page) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members
|
1 August 2005 | Secretary resigned (1 page) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 175-177 borough high street london SE1 1XP (1 page) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (14 pages) |