Pooles Lane
Hullbridge
Essex
SS5 6PZ
Director Name | Sudhir Natwarlal Amlani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 69 Wickham Place Basildon Essex SS16 5UW |
Director Name | Mr Brian Fairey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Eastwood Boulevard Westcliff On Sea Essex SS0 0BY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Brian Fairey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Eastwood Boulevard Westcliff On Sea Essex SS0 0BY |
Director Name | Howard Stanley Vyse |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | Conifers Diss Road Burston Norfolk IP22 5TP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
29 May 2003 | Company name changed splash-it print LIMITED\certificate issued on 29/05/03 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (15 pages) |