38 King Georges Road, Pilgrims Hatch
Brentwood
Essex
CM15 9LD
Director Name | Mr Nigel Alan Hawkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 December 2012) |
Role | Web Design |
Country of Residence | United Kingdom |
Correspondence Address | Knights End Blemheim Road, Pilgrims Hatch Brentwood Essex CM15 9LP |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Statement of affairs with form 4.19 (8 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Statement of affairs with form 4.19 (8 pages) |
14 July 2010 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 14 July 2010 (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 March 2009 | Director appointed scott griffiths (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
21 March 2009 | Director appointed scott griffiths (2 pages) |
21 March 2009 | Director appointed nigel hawkins (2 pages) |
21 March 2009 | Director appointed nigel hawkins (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
18 March 2009 | Appointment terminated director vikki steward (1 page) |
18 March 2009 | Appointment Terminated Director Vikki Steward (1 page) |
17 March 2009 | Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page) |
17 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 March 2009 | Incorporation (14 pages) |
6 March 2009 | Incorporation (14 pages) |