Harold Hill
Romford
Essex
RM3 9DF
Secretary Name | Debbie Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Orchard Avenue Rainham Essex RM13 9NZ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Unit 12 Sampson House Arterial Road, Laindon Basildon Essex SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Application for striking-off (1 page) |
14 July 2005 | Secretary resigned (1 page) |
5 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |