Chigwell
Essex
IG7 5DL
Secretary Name | Rajshankar Balasingham |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 12 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 10 Chipka Street London E14 3LD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 67 Hainault Road Chigwell Essex IG7 5DL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Application for striking-off (1 page) |
14 August 2006 | Return made up to 24/05/06; full list of members (6 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 25 manor road chigwell IG7 5PL (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
12 July 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (16 pages) |