Langham
Colchester
Essex
CO4 5NR
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Company name changed gas innovations LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Company name changed gas innovations LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Change of name notice (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
2 February 2010 | Appointment of Katrina Jane Baker as a director (2 pages) |
2 February 2010 | Appointment of Katrina Jane Baker as a director (2 pages) |
10 June 2009 | Incorporation (14 pages) |
10 June 2009 | Incorporation (14 pages) |
10 June 2009 | Appointment terminated director laurence adams (1 page) |
10 June 2009 | Appointment Terminated Director laurence adams (1 page) |