189 Rotherhithe Street
London
SE16 1SU
Director Name | Barbara Amy Edith Martin |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Cairns 32 Bishops Green Singleton Ashford Kent TN23 5BQ |
Director Name | Claire Albbertine Yates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 1995) |
Role | Secretary |
Correspondence Address | 24 Hampton Court King & Queen Wharf 189 Rotherhithe Street London SE16 1SU |
Secretary Name | Claire Albbertine Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 1995) |
Role | Secretary |
Correspondence Address | 24 Hampton Court King & Queen Wharf 189 Rotherhithe Street London SE16 1SU |
Director Name | Ongar Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Ongar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 March 1997 | Application for striking-off (1 page) |
21 March 1997 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
15 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
31 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |