Billericay
Essex
CM12 0UT
Secretary Name | Mr Victor Thomas Short |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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 | 13 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 127 noak hill road billericay essex CM12 9UJ (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: hunters lodge, cottesmore road ashwell oakham LE15 7LJ (1 page) |
28 August 2007 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |