34 Thorpe Esplanade
Thorpe Bay
Essex
SS1 3BA
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 5 Old Bailey London EC4M 7JX |
Director Name | Simon John Stock |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beeches Wood Tadworth Surrey KT20 6PR |
Director Name | Mr Edward Charles Cappabianca |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langhoe Rectory Mersea Road Abberton Essex CO5 7LL |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: fifth floor 5 old bailey london EC4M 7JX (1 page) |
9 December 2005 | Application for striking-off (1 page) |
25 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
1 December 2004 | New director appointed (6 pages) |
1 December 2004 | New director appointed (3 pages) |
18 October 2004 | Incorporation (23 pages) |