Romford
Essex
RM5 3TA
Secretary Name | Simon Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Berkeley Avenue Romford Essex RM5 3TA |
Director Name | Sharon Connelly |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 June 2007) |
Role | Administrator |
Correspondence Address | 40 Berkeley Avenue Romford Essex RM5 3TA |
Director Name | Mrs Kathleen Ann Connelly |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Berkeley Avenue Romford Essex RM2 3TA |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
25 October 2006 | Application for striking-off (1 page) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
28 November 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |