Dagenham
Essex
RM8 3RT
Secretary Name | Deborah Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 78 Chittyslane Dagenham Essex RM8 3RT |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 78 Chittys Lane Dagenham Essex RM8 3RT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Application for striking-off (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
28 June 2005 | New secretary appointed (1 page) |
27 June 2005 | Incorporation (11 pages) |