Allhallows
Rochester
Kent
ME1 2UR
Director Name | Cornelius Alfred Elms |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Sales Consultant And Director |
Correspondence Address | 17 St Davids Road Allhallows Rochester Kent ME3 9PW |
Secretary Name | Dawn Sharon Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Regulatory Inspector |
Correspondence Address | 69 Arethusa Road Rochester Kent ME1 2UR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Pembroke House 11 Northlands Pavement Pitsea Essex SS13 3DX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 1997 | Director resigned (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |