Boley Road
White Colne
Essex
CO6 2QD
Director Name | Ronald Francis Smith |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Camborne Close Congleton Cheshire CW12 3BG |
Secretary Name | Fiona Pedder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Grange Boley Road White Colne Essex CO6 2QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Richard Freedman & Co Suite 2, 1st Floor Fountain House 1a Elm Park Stanmore HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Application for striking-off (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |