Hempstead
Gillingham
Kent
ME7 3RY
Director Name | Timothy Richard Pearson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | 56 Glenluce Road London SE3 7SB |
Secretary Name | Nicholas Kethro Ekins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | 25 Gainsborough Road Ipswich Suffolk IP4 2XG |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 1 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
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 December |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2000 | Application for striking-off (1 page) |
5 January 2000 | Return made up to 03/12/99; full list of members
|
19 February 1999 | Registered office changed on 19/02/99 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Ad 22/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 21 southampton row london WC1B 5HS (1 page) |
11 February 1999 | Director resigned (1 page) |
25 January 1999 | Company name changed mislex (219) LIMITED\certificate issued on 25/01/99 (2 pages) |