Putney
London
SW15 6NE
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 September 1997) |
Role | Tax Consultant |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 March 1997 | Application for striking-off (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Accounting reference date notified as 30/11 (1 page) |
27 November 1995 | Incorporation (28 pages) |