Romford
Essex
RM1 4NX
Director Name | John Edward Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 4 Fullwell Avenue Barkingside Ilford Essex IG6 2AJ |
Secretary Name | Jeffrey Edward Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 224 Pettits Lane North Romford Essex RM1 4NX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The Stable Crown Yard High Street Billericay Essex CM12 9BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
6 March 1998 | Incorporation (16 pages) |