Kemnal
Chislehurst
Kent
BR7 6NA
Secretary Name | Stephen William Wigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 5 Kemnal Warren Kemnal Chislehurst Kent BR7 6NA |
Director Name | Christopher Robert Speller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 August 2002) |
Role | Company Director |
Correspondence Address | 20 Longmead Avenue Great Baddow Chelmsford Essex CM2 7EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2002 | Director resigned (1 page) |
25 January 2002 | Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
2 October 2001 | Incorporation (13 pages) |