Loughton
Essex
IG10 2DQ
Director Name | Anthony Gaetano Vassallo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(3 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | 117 Roman Road Bethnal Green London E2 0QN |
Secretary Name | Peter John Tuson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(3 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rookwood Gardens Loughton Essex IG10 2DQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1-3 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 July 1997 | Application for striking-off (1 page) |
29 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
4 March 1996 | Accounting reference date notified as 30/09 (1 page) |
8 August 1995 | Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Incorporation (10 pages) |