Grays
Essex
RM17 6EH
Secretary Name | Vincentia Adzo Akpalu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 34 Dew Crescent Ely Cardiff CF5 5PB Wales |
Secretary Name | David Abini |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 29 July 2003(4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 123 Alwold Road Birmingham West Midlands B29 5RJ |
Secretary Name | Anthony Yaw Aheto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 January 2004) |
Role | Ghanian |
Correspondence Address | 4 Birch Grove London E11 4YG |
Secretary Name | Francis Kojo Akpalu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 35 Thomas Hardy House Commerce Road London N22 8EE |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 30-32 Arthur Street Grays Essex RM17 6EH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
21 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 December 2004 | Return made up to 25/07/04; full list of members
|
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (9 pages) |