Mott Street
Loughton
Essex
IG10 4AP
Secretary Name | Mr John Alexander Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Mott Street Loughton Essex IG10 4AP |
Secretary Name | Paul Simon Althasen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 81 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JJ |
Director Name | Lucia Helena Rodrigues Barbosa |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 April 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | The Grange Mott Street Loughton Essex IG10 4AP |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | The Grange Mott Street Loughton Essex IG10 4AP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2005 | Return made up to 05/04/05; full list of members (6 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Memorandum and Articles of Association (10 pages) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 190 strand london WC2R 1JN (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | New director appointed (1 page) |
21 April 2004 | Company name changed lawgra (no.1089) LIMITED\certificate issued on 21/04/04 (2 pages) |
5 April 2004 | Incorporation (15 pages) |