London
E3 2HZ
Director Name | Keith Gladden |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | 49 Hewison Street London E3 2HZ |
Director Name | Lorraine Sparks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 August 2001) |
Role | Secretary |
Correspondence Address | 49 Hewison Street London E3 2HZ |
Director Name | Richard Charles Simmons |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Salmon Lane London E14 7NA |
Director Name | Steven Sparks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 11 Lamb Street Spital Fields London E1 6EA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 29 Tudor Way Wickford Essex SS12 0HS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2001 | Application for striking-off (1 page) |
31 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: mkm house 6/16 baron road south woodham ferrers essex CM3 5XQ (1 page) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 March 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 24/02/99; full list of members
|
20 February 1998 | Return made up to 24/02/98; no change of members (4 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
27 January 1997 | Director resigned (1 page) |
15 April 1996 | Accounting reference date notified as 31/03 (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 March 1996 | Incorporation (12 pages) |