Glendale Gardens
Leigh On Sea
Essex
SS9 2AY
Secretary Name | Mark Leonard Pyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Glendale Mews Glendale Gardens Leigh On Sea Essex SS9 2AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 177 London Road Southend On Sea SS1 1PW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 June 1996 | Application for striking-off (1 page) |
9 August 1995 | Return made up to 28/07/95; full list of members
|
28 April 1995 | Ad 24/04/95--------- £ si 700@1=700 £ ic 2099/2799 (2 pages) |
28 April 1995 | Ad 24/04/95--------- £ si 700@1=700 £ ic 2799/3499 (2 pages) |
28 April 1995 | Ad 24/04/95--------- £ si 700@1=700 £ ic 699/1399 (2 pages) |
28 April 1995 | Ad 24/04/95--------- £ si 697@1=697 £ ic 2/699 (2 pages) |
28 April 1995 | Ad 24/04/95--------- £ si 700@1=700 £ ic 3499/4199 (2 pages) |
28 April 1995 | Ad 24/04/95--------- £ si 700@1=700 £ ic 1399/2099 (2 pages) |