Navestock Heath
Romford
Essex
RM4 1HB
Secretary Name | David Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 August 1997) |
Role | Driver |
Correspondence Address | 3 Church Road Navestock Heath Romford Essex RM4 1HB |
Secretary Name | Andre Paul Panting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 152 Church Street Witham Essex CM8 2JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Old Station Masters Office Station Approach High Street Ongar Essex CM5 9BN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 October 1995 | Incorporation (12 pages) |