London
W10 6JA
Director Name | Daryn Soards |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Lee Park Blackheath London SE3 9HE |
Secretary Name | Mr Ian Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Halyard Reach South Woodham Ferrers Essex CM3 5GN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton Baker Clarke Ltd Greenwood House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2001 | Return made up to 01/03/01; full list of members
|
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: grosvener townsend hunter house, hutton road shenfield essex CM15 8NZ (1 page) |
9 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (21 pages) |