Rainham
Essex
RM13 7PJ
Director Name | Jason Rood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Brooklands Gardens Hornchurch Essex RM11 2AE |
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Soveriegn House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2000 | New director appointed (2 pages) |
2 February 2000 | Ad 16/04/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
16 April 1999 | Incorporation (15 pages) |