Stifford Clays
Grays
Essex
RM16 2LL
Secretary Name | Jeanette Anne Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 Blackshotts Lane Stifford Clays Essex RM16 2LL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Arnhem House Unit 2 Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1996 | Return made up to 26/07/96; full list of members (6 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1996 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | Incorporation (32 pages) |