Wanstead
London
E12 5ES
Director Name | Karen Ann Moss |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Buckingham Road Hockley Essex SS5 4UE |
Secretary Name | Peter Dines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Empress Avenue Wanstead London E12 5ES |
Director Name | Mr Douglas Paul Hurford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Buckingham Road Hockley Essex SS5 4UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamlet House 366-368 Hamlet House, London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Application for striking-off (1 page) |
20 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 December 2003 | Return made up to 17/10/03; full list of members (5 pages) |
22 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
11 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2002 | Director resigned (1 page) |
18 December 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
7 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2001 | Company name changed digitxs LIMITED\certificate issued on 27/03/01 (2 pages) |
10 November 2000 | Ad 17/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |