Woodford Green
IG8 8GW
Secretary Name | Mr Brian Douglas Ash |
---|---|
Status | Resigned |
Appointed | 17 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Rosebay Avenue Billericay CM12 0YB |
Registered Address | Landmark Tower The Boulevard Woodford Green IG8 8GW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Director's details changed for Mr Robert Jon Hamilton on 10 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Brian Douglas Ash as a secretary on 1 December 2018 (1 page) |
16 January 2019 | Registered office address changed from Chantry House 10a High Street Billericay CM12 9BQ England to Landmark Tower the Boulevard Woodford Green IG8 8GW on 16 January 2019 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
17 August 2017 | Incorporation Statement of capital on 2017-08-17
|
17 August 2017 | Incorporation Statement of capital on 2017-08-17
|