Stanford Le Hope
Essex
SS17 8HN
Director Name | Kevin Patrick Mills |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Addington House Fourth Avenue Stanford Le Hope Essex |
Secretary Name | Kevin Patrick Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(same day as company formation) |
Role | Surveyor |
Correspondence Address | Addington Fourth Avenue Stanford Le Hope Essex SS17 8HN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rowland House 2 Thundersley Park Road Benfleet Essex SS7 1ET |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 December 1996 | Application for striking-off (1 page) |
9 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |