Wickford
Essex
SS11 8QB
Secretary Name | Mr Roger William Eldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(2 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Front Street Mendlesham Stowmarket Suffolk IP14 5RY |
Director Name | Frederick Western |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2004) |
Role | Co Director |
Correspondence Address | 27 Heath View Kesgrave Ipswich IP5 1NH |
Secretary Name | Ashley Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 27 Heath View Kesgrave Suffolk IP5 1NH |
Director Name | Antonios Makaronas |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 June 2004) |
Role | Businessman |
Correspondence Address | 104 Fairfax Road London N8 0NL |
Secretary Name | Dragon Paunovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | Flat 3 Claire House Elizabeth Place London N15 4LA |
Secretary Name | Nic Sofianos |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 56 Parkland Road London N22 6ST |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: the elm semer house church lane semer suffolk IP7 6JB (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 27 heath view kesgrave ipswich IP5 1NH (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (12 pages) |