Clayhall
Ilford
Essex
IG5 0HP
Director Name | Rudolph Berelson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Products Specialist |
Country of Residence | England |
Correspondence Address | 5 Burnham Court 33 Marsh Lane Stanmore Middlesex HA7 4HQ |
Secretary Name | Frank Stanley Berelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Products Specialist |
Correspondence Address | 6 Lord Avenue Clayhall Ilford Essex IG5 0HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8 Nazeing Glass Works Ltd Nazeing New Road Broxbourne Hertfordshire EN10 6SU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: redburn industrial estate woodall road enfield middlesex EN3 4LE (1 page) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
5 November 1999 | Return made up to 07/10/99; full list of members
|
29 October 1998 | Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
9 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Incorporation (17 pages) |