Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Secretary Name | Annie Elizabeth Raffaelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1993(5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 March 1998) |
Role | Retired |
Correspondence Address | 61 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Johnston House Johnston Road Woodford Green Essex CM14 5PS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
9 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |