Lambourne End
Romford
Essex
RM4 1AL
Secretary Name | Elizabeth Katherine Pattie Francis Burbidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 June 1997) |
Role | Administrator |
Correspondence Address | Ship Cottage Lambourne End Abridge Romford RM4 1AJ |
Director Name | Raymond Dennis Johnston |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 June 1997) |
Role | Insurance Loss Adjuster |
Correspondence Address | Gatsby House 52 Dane Road Birchington Kent CT7 9QT |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1997 | Application for striking-off (1 page) |
26 March 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
15 December 1995 | Incorporation (22 pages) |