Ickleton Road
Elmdon
Essex
CB11 4LT
Director Name | Clifford Thomas Kent |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Photographer |
Correspondence Address | Summerfield House Sawbridgeworth Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DR |
Director Name | Mr Robert William Law |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Photographer Design |
Country of Residence | England |
Correspondence Address | 92 William Smith Close Cambridge Cambridgeshire CB1 3QF |
Secretary Name | Linda Ann Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Summerfield House Sawbridgeworth Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2006 | Application for striking-off (1 page) |
4 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
7 September 2004 | Ad 14/07/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Incorporation (17 pages) |