North Chingford
London
E4 6PJ
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 1999(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 June 2001) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Secretary Name | Mr David Nicholas Pembroke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Lodge 434 Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2SJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2000 | Return made up to 25/08/99; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: the old church 48VERULAM road st albans hertfordshire AL3 4DH (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
25 August 1998 | Incorporation (16 pages) |