Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LX
Secretary Name | Donna Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(1 year after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | Benvenito Mill Lane Horndon On The Hill Essex SS17 8LX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Secretary resigned (1 page) |
11 October 2000 | Incorporation (14 pages) |