Rushmere St. Andrew
Ipswich
Suffolk
IP4 5LQ
Director Name | Mr Abdul Muttakin Robbani |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 June 2005) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jeffries Road Ipswich Suffolk IP4 2LR |
Secretary Name | Mr Graham Paul Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blackwater Close Chelmsford Essex CM1 7QJ |
Director Name | Mohibul Islam |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 28 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 June 2005) |
Role | Consultant |
Correspondence Address | 8 Jefferies Road Ipswich Suffolk IP4 2LR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Holly House 220 New London Road Chelmsford CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2005 | Application for striking-off (1 page) |
2 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
3 December 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
3 June 2003 | New director appointed (2 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
4 March 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (11 pages) |