Basildon
Essex
SS13 1QL
Secretary Name | Kellie Danielle Cory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 72 Voysey Gardens Basildon, Essex London SS13 1QS |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 57 Southend Road, Grays Essex London RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |