East Ham
London
E6 3SE
Secretary Name | James Anthony Convy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 June 2003) |
Role | Secretary |
Correspondence Address | 102 Dover Road Wanstead London E12 5ED |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(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 | 17 March 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 April 2001 | Return made up to 17/03/01; full list of members
|
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
14 November 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (14 pages) |