Ongar Road
Brentwood
Essex
CM15 9GB
Secretary Name | Philip Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 11 Hobbs Cross Cottage Theydon Garnon Epping Essex CM16 7NY |
Director Name | Cassandra Campbell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Admin |
Correspondence Address | 11 Hobbs Cross Cottage Theydon Garnon Epping Essex CM16 7NY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 16 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 13 January |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
10 April 1997 | Application for striking-off (1 page) |
27 November 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 14/07/96; full list of members
|
13 April 1996 | Accounting reference date notified as 13/01 (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Incorporation (15 pages) |