Hornchurch
Essex
RM12 4DN
Secretary Name | Steve Chiswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Electrician |
Correspondence Address | 37 Grenfell Avenue Hornchurch Essex RM12 4DN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2007 | Application for striking-off (1 page) |
21 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 June 2006 | Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 9 limes road beckenham kent BR3 6NS (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |