Chadwell Heath
Romford
Essex
RM6 6JB
Secretary Name | Ian James Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 November 2000) |
Role | Builder |
Correspondence Address | 4 St Chads Road Chadwell Heath Romford Essex RM6 6JB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
25 March 1998 | Resolutions
|
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
20 February 1998 | Incorporation (16 pages) |