Brentwood
Essex
CM15 8AP
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 months (closed 08 April 2003) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Robert Andrew Goodwin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 63 London Road Luton Bedfordshire LU1 3UG |
Secretary Name | Surjeet Singh Soin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 99 Telscombe Way Luton Bedfordshire LU2 8QP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 39 cardiff road luton bedfordshire LU1 1PP (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2002 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 118 wigham house wakering road barking essex IG11 8QN (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |