Plaistow
London
E13 9AU
Director Name | Miss Sharon Hofmeister |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 33 Haig Road West Plaistow London E13 9LJ |
Director Name | Mr John Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 8 Gordon Street Plaistow London E13 0EL |
Director Name | Mr Martin Thorne |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 451 Green Street Plaistow London E13 9AU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 151 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 July 1998 | Dissolved (1 page) |
---|---|
23 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 1997 | Liquidators statement of receipts and payments (6 pages) |
9 June 1997 | Liquidators statement of receipts and payments (6 pages) |
11 December 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 3 queen anne terrace sovereign court the highway london E1 (1 page) |
11 April 1995 | Return made up to 30/01/95; no change of members (4 pages) |