4 Fore Street Hill
Budleigh Salterton
EX9 6PE
Director Name | Susan Russell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 November 2007) |
Role | Retired |
Correspondence Address | Flat 1 Hillcroft 4 For Street Hill Budleigh Salterton EX9 6PE |
Secretary Name | Susan Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Hillcroft 4 For Street Hill Budleigh Salterton EX9 6PE |
Director Name | Graham Alexander Hooker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 November 2007) |
Role | Dental Technician |
Correspondence Address | Flat 4 - Hillcroft 4 Fore Street Hill Budleigh Salterton EX9 6PE |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2006(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 | 28 January 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Hadleighs 27 Beechcroft Road Bushey WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
28 January 2006 | Incorporation (11 pages) |