Noak Hill
Romford
Essex
RM3 9AS
Director Name | James Harmer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Priory Grove Romford Essex RM3 9AS |
Director Name | Janice Harmer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Priory Grove Noak Hill Romford Essex RM3 9AS |
Director Name | Lynda Anne Riddington |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 179 Sackup Lane Darton Barnsley South Yorkshire S75 5AU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Excel House 1 Hornminster Glen Hornchurch RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2007 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |