Benfleet
Essex
SS7 1NL
Secretary Name | Janice Eileen Ridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(same day as company formation) |
Role | Share Trading |
Correspondence Address | 72 St Mary's Road Benfleet Essex SS7 1NL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Application for striking-off (1 page) |
15 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
23 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
2 September 2004 | Ad 21/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Incorporation (16 pages) |