Finham
Coventry
West Midlands
CV3 6DH
Secretary Name | Carmen Riog |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 31 March 2005(same day as company formation) |
Role | Prject Controller |
Correspondence Address | 15 Green Lane Finham Coventry West Midlands CV3 6DH |
Director Name | Andrew Catley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Suffolk Drive Basildon Essex SS15 6QH |
Secretary Name | Marilyn Culff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Alexandra Road Ashingdon Rochford Essex SS4 3HB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £61,272 |
Current Liabilities | £82,901 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Application for striking-off (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 January 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |