Dagenham
Essex
RM10 7LA
Director Name | Henry Jones |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Management |
Correspondence Address | 2d Marston Avenue Dagenham Essex RM10 7LA |
Secretary Name | Raymond Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Management |
Correspondence Address | 2d Marston Avenue Dagenham Essex RM10 7LA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3rd Floor,Old Bank Chambers 291 High Street Epping Essex CM16 4DA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
25 May 2000 | Incorporation (14 pages) |