Poplar Drive Hutton
Brentwood
Essex
CM13 1YY
Director Name | Frederick George Young |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(same day as company formation) |
Role | Insurance Retail Fashion |
Correspondence Address | 182a Hutton Road Shenfield Brentwood Essex CM15 8NR |
Secretary Name | Zoe Jayne Denham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Booths Court Hutton Poplars Shenfield Essex CM13 1YY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mr W Siraj 196 Hutton Road Shenfield Essex CM15 8NR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
16 May 1997 | Incorporation (20 pages) |