Hoe Lane
Rettenden
Essex
CM3 8DH
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 08 January 2008) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Liam Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wells Road Bromley Kent BR1 2AJ |
Director Name | John Carrington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | Koeningfield Farm Hoe Lane Rettenden Essex CM3 8DH |
Director Name | Mr Daniel Drury Hawkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 28 Esher Avenue Walton On Thames Surrey KT12 2TA |
Director Name | Kevin Patrick Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 March 2007) |
Role | Self Employed |
Correspondence Address | 15 Broadoaks Crescent Braintree Essex CM7 9FD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Pauls House 8-12 Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: suite 1A churchill house horndon business park west horndon essex CM13 3XD (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page) |
25 September 2006 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (17 pages) |