Belvedere
Kent
DA17 5HF
Secretary Name | Nicole Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 03 January 2006) |
Role | Office Manager |
Correspondence Address | 120 North Hill Drive Harold Hill Essex RM3 9AW |
Secretary Name | Lorraine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 605 Carraway Apartments 2 Cayenne Court Curlew Street London SE1 2PP |
Registered Address | Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2004 | Return made up to 12/02/04; full list of members
|
18 May 2004 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 120 north hill drive romford essex RM3 9AW (1 page) |
12 February 2003 | Incorporation (17 pages) |