Brentwood
Essex
CM14 4JS
Secretary Name | Rachel Anne Mary Herron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 73 Westbury Road Brentwood Essex CM14 4JS |
Director Name | Michael Eric Austin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Floor Layer |
Correspondence Address | 8 Hawthorn Avenue Brentwood Essex CM13 2EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 73 Westbury Road Brentwood Essex CM14 4JS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 July 2002 | Application for striking-off (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
10 May 2001 | Incorporation (17 pages) |