Langdon Hills
Basildon
Essex
SS16 6TU
Secretary Name | Kerry Slaughter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 14 Glenwood Gardens Langdon Hills Basildon Essex SS16 6TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mudd & Co Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
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 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2001 | Application for striking-off (1 page) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
30 June 2000 | Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2000 | Memorandum and Articles of Association (15 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | New secretary appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 2000 | Incorporation (18 pages) |