Orsett
Grays
Essex
RM16 3JA
Secretary Name | Steven James Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Whitmore Close Orsett Essex RM16 3JE |
Director Name | Steven James Ball |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Whitmore Close Orsett Essex RM16 3JE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2nd Floor Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essex CM3 5XQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Completion of winding up (1 page) |
3 February 2005 | Order of court to wind up (2 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
12 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 March 2003 | Ad 26/02/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (33 pages) |