Lowestoft
Suffolk
NR32 4SZ
Director Name | Marcus Antony Reeder |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 October 2001) |
Role | Director Of Software Company |
Correspondence Address | 206 Spice Quay 32 Shad Thames London SE1 2YL |
Director Name | Carla Dixon-Foxley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 October 2001) |
Role | Nutritionist |
Correspondence Address | 50 Wharncliffe Road London SE25 6SL |
Director Name | Benjamin Lee Reeder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Invesment Banker |
Correspondence Address | 1 Brewers Field Dartford Kent DA2 7PJ |
Director Name | Mr David Lindsay Miles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royer Close Clements Hall Way Hawkwell Hockley Essex SS5 4LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Buckingham Square Wickford Business Park Wickford Essex SS11 8YQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2001 | Application for striking-off (1 page) |
8 February 2001 | Director resigned (1 page) |
31 October 2000 | Return made up to 31/08/00; full list of members
|
14 August 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: suite 422, 13 austin friars london EC2N 2JX (1 page) |
14 July 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Ad 16/02/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: c/o darwins wadham house 36 wadham gardens, greenford middlesex UB6 0BP (1 page) |
25 January 2000 | Company name changed eq recruitment services LIMITED\certificate issued on 26/01/00 (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (21 pages) |