Shoeburyness
Southend On Sea
Essex
SS3 9SJ
Secretary Name | David John Glashan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 49 Queen Of Denmark Court Greenland Passage Finland Street Surrey Quays London Se16 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Malyon Thomas 3 Heybridge Cottages Roman Road Ingatestone Essex CM4 9AE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
15 February 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
12 May 1998 | Memorandum and Articles of Association (15 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
28 April 1998 | Company name changed speed 6996 LIMITED\certificate issued on 29/04/98 (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |