Stebbing Ford
Great Dunmow
Essex
CM6 3AJ
Director Name | Kevin Andrew Munn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bourhors Mead Chelmsford Essex CH1 6PJ Wales |
Director Name | Christine Ann Wallis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Gavin Way Highwoods Colchester Essex CO4 9FP |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2009 | Application for striking-off (1 page) |
19 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director christine wallis (1 page) |
19 May 2009 | Appointment terminated director kevin munn (1 page) |
19 May 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
19 May 2009 | Ad 21/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 May 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
28 May 2008 | Director appointed kevin andrew munn (2 pages) |
28 May 2008 | Director appointed keith dennis newnham (2 pages) |
28 May 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
28 May 2008 | Director appointed christine ann wallis (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |