London
N16 6QX
Director Name | Steven Ronald Rawlings |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Fairways Waltham Abbey Essex EN9 1ST |
Secretary Name | Steven Ronald Rawlings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Fairways Waltham Abbey Essex EN9 1ST |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998 |
Appointment Duration | 1 day (resigned 25 February 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998 |
Appointment Duration | 1 day (resigned 25 February 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Milstrete House 29 New Street Chelmsford Essex CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Company name changed asl (active chemicals) LIMITED\certificate issued on 01/06/98 (2 pages) |
21 May 1998 | Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
25 February 1998 | Incorporation (15 pages) |