Princes Road
Buckhurst Hill
Essex
IG9 5DY
Secretary Name | Sarah Joanne Lellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 151a Manor Road Chigwell Essex IG7 5QA |
Director Name | Kenneth Lellow |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 June 2004) |
Role | Salesperson |
Correspondence Address | Garden Annexe Morningside Cottage High Street Creaton Northamptonshire Nn6 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 5 Taber Place Crittall Road Witham Essex CM8 3YP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Voluntary strike-off action has been suspended (1 page) |
12 November 2002 | Voluntary strike-off action has been suspended (1 page) |
10 September 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2002 | New director appointed (1 page) |
11 June 2002 | Application for striking-off (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Incorporation (14 pages) |