Billericay
Essex
CM12 0ED
Director Name | Boris Uhlig |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | Handelmannweg 15 D-22605 Hamburg Germany Foreign |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | New director appointed (3 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Memorandum and Articles of Association (13 pages) |
30 March 2000 | Nc inc already adjusted 17/03/00 (1 page) |
30 March 2000 | Resolutions
|
23 March 2000 | Company name changed notsallow 124 LIMITED\certificate issued on 24/03/00 (2 pages) |
13 March 2000 | Incorporation (18 pages) |