Grays
Essex
RM17 5PB
Secretary Name | Mary Geraldine Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | 2 College Road Grays Essex RM17 5PB |
Director Name | Barry Edward Luke |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Heeswyk Road Canvey Island Essex SS8 8ET |
Secretary Name | John Philip Frederick Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 College Road Grays Essex RM17 5PB |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 57 Southend Road Grays Essex RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1999 | Application for striking-off (1 page) |
25 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: cornwallis house howard chase basildon esssex SS14 3BB (1 page) |
10 February 1998 | Director resigned (1 page) |
15 January 1998 | Company name changed enigma research uk LIMITED\certificate issued on 16/01/98 (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
5 January 1998 | Incorporation (14 pages) |