Colchester
Essex
CO1 1EZ
Director Name | Mrs Rosemary Gates |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 months (closed 13 August 2002) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Myland Lodge 301a Mile End Road Colchester CO4 5EA |
Director Name | Gian Pantoli |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | 26 Northgate Street Colchester Essex CO1 1EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 26 Northgate Street Colchester Essex CO1 1EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2002 | Application for striking-off (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
12 June 2000 | Incorporation (17 pages) |