Lower Sheering Road
Sawbridgeworth
Hertfordshire
CM21 9RF
Director Name | Crystal Eunice Shaw |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 December 2003) |
Role | Admionistrator |
Correspondence Address | Forest Hall 42 The Forest Hatfield Broad Oak Bishops Stortford Essex CM22 7BT |
Director Name | Mr Michael James Vincent Ward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 James Martin Close Denham Buckinghamshire UB9 5NN |
Secretary Name | Mr Michael James Vincent Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 James Martin Close Denham Buckinghamshire UB9 5NN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 8 Trinity Avenue Westcliff On Sea Essex SS0 7PU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2003 | Application for striking-off (1 page) |
1 November 2001 | Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 August 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
5 June 2001 | Incorporation (18 pages) |