Old Tilbury Road East Horndon
Brentwood
Essex
CM13 3LS
Secretary Name | Patricia Constance Nicoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(3 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 December 2006) |
Role | Secretary |
Correspondence Address | Broadfields East Tilbury Road East Horndon Brentwood Essex CM13 3LS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Millhouse, 32-38 East Street Rochford Essex SS4 1DB |
---|---|
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 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 41 chalton street london NW1 1JD (1 page) |
7 June 2005 | Incorporation (17 pages) |