Brentwood
Essex
CM14 4UN
Secretary Name | Jean Ann Christine Cree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 February 1997) |
Role | Secretary |
Correspondence Address | 89 Mayfield Gardens Brentwood Essex CM14 4UN |
Director Name | Hafiz Imran Rahim |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 December 1993) |
Role | Computer Software Consultant |
Correspondence Address | 22 Melrose Drive Fletton Peterborough Cambs PE2 9DN |
Director Name | Bosworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
11 September 1996 | Application for striking-off (1 page) |
11 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |