Harold Wood
Romford
Essex
RM3 0WU
Director Name | Glen Eliot Stafford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Mason Drive Harold Wood Romford Essex RM3 0WU |
Director Name | Philip Stafford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 St Peters Close Newbury Park Ilford Essex IG2 7QN |
Director Name | Roger William Stafford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 St Peters Close Newbury Park Ilford Essex IG2 7QN |
Secretary Name | Glen Eliot Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Mason Drive Harold Wood Romford Essex RM3 0WU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 143 Green Dragon Lane Winchmore Hill London N21 1EU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Resolutions
|
9 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (22 pages) |