Romford
Essex
RM1 4AB
Director Name | Elaine Jean Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 November 2000) |
Role | Secretary |
Correspondence Address | Sennen Cottage Ockendon Road Upminster Essex RM14 2DN |
Director Name | Kenneth Barry Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 November 2000) |
Role | Printer |
Correspondence Address | Sennen Cottage Ockendon Road Upminster Essex RM14 2DN |
Director Name | Graham John Ong |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 November 2000) |
Role | Consultant |
Correspondence Address | 10 Alexandra Road Benfleet Essex SS7 1JS |
Secretary Name | Elaine Jean Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 November 2000) |
Role | Secretary |
Correspondence Address | Sennen Cottage Ockendon Road Upminster Essex RM14 2DN |
Director Name | Mitchell James Conyard |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1999) |
Role | Sales Consultant |
Correspondence Address | 31 Wedow Road Thaxted Dunmow Essex CM6 2JY |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 19/02/99; full list of members
|
16 June 1998 | Ad 28/05/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
9 March 1998 | Company name changed hatched & matched LIMITED\certificate issued on 10/03/98 (2 pages) |
19 February 1998 | Incorporation (16 pages) |