Romford
Essex
RM3 9BA
Director Name | Christopher Graham Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Avondale Drive Loughton Essex IG10 3DE |
Secretary Name | Christopher Graham Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Avondale Drive Loughton Essex IG10 3DE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
15 November 2004 | Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (13 pages) |