Ewell
Surrey
KT17 1XB
Director Name | Robert Anthony Croot |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Great Park Street Wellingborough Northamptonshire NN8 4DP |
Director Name | Carol Molyneux |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Role | Financial Manager |
Correspondence Address | Molyneux House Kingsway South Woodham Ferrers Chelmsford Essex CM3 5QH |
Secretary Name | Carol Molyneux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Role | Financial Manager |
Correspondence Address | Molyneux House Kingsway South Woodham Ferrers Chelmsford Essex CM3 5QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 March 1999 | Resolutions
|
8 March 1999 | Secretary resigned (1 page) |