Elm Park
Hornchurch
Essex
RM12 4RN
Secretary Name | Karen Silk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Broadway Elm Park Hornchurch Essex RM12 4RN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
26 January 2004 | Application for striking-off (1 page) |
26 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
14 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 30 the broadway elm park hornchurch essex RM12 4RN (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
21 May 2001 | Resolutions
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
6 April 2001 | Incorporation (14 pages) |