Corringham
Stanford Le Hope
Essex
SS17 7NX
Secretary Name | Vanessa Jane Locke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage Chamberlain Avenue Corringham Essex SS17 7NX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rowland House 2 Thundersley Park Road South Benfleet Essex SS7 1ET |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
20 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 April 1997 | Incorporation (13 pages) |