Romford
Essex
RM5 2HL
Director Name | Michael James Harrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Athelstan Gardens Wickford Essex SS11 7EF |
Secretary Name | Michael James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Athelstan Gardens Wickford Essex SS11 7EF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Top Floor, 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
11 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
26 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (10 pages) |
18 May 2004 | Incorporation (10 pages) |