Southwick
Sunderland
SR5 2EH
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 1998(1 day after company formation) |
Appointment Duration | 12 years, 2 months (closed 23 January 2011) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 14a Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
23 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2003 | Dissolution deferment (1 page) |
9 January 2003 | Dissolution deferment (1 page) |
9 January 2003 | Completion of winding up (1 page) |
9 January 2003 | Completion of winding up (1 page) |
30 October 2000 | Order of court to wind up (3 pages) |
30 October 2000 | Order of court to wind up (3 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 25/11/99; full list of members (7 pages) |
24 February 2000 | Return made up to 25/11/99; full list of members (7 pages) |
10 February 2000 | Ad 26/11/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 February 2000 | Ad 12/05/99--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
10 February 2000 | Ad 26/11/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 February 2000 | Ad 12/05/99--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: regrent house 316 beulah hill london SE19 3HF (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: regrent house 316 beulah hill london SE19 3HF (1 page) |
25 November 1998 | Incorporation (16 pages) |