Dagenham
Essex
RM10 9YQ
Director Name | Neil David Cousins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | Lydstep Longaford Way Brentwood Essex CM13 2LT |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Mark Denys Warwick |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford Church End Albury Hertfordshire SG11 2JG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
8 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 September 2005 | Return made up to 01/07/05; full list of members (2 pages) |
30 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Registered office changed on 29/07/04 from: 312B high street orpington kent BR6 0NG (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Memorandum and Articles of Association (11 pages) |
29 July 2004 | New secretary appointed (2 pages) |