Colchester
Essex
CO2 7LR
Secretary Name | Alice Irene Lennox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lamarsh Hill Bungalows Bures Suffolk CO8 5EN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Abbey House St John's Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Application for striking-off (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 16 st john street london EC1M 4NT (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |