Ingatestone
Essex
CM4 9DW
Director Name | Mr Thomas Francis Moriarty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeypot Lane Wattisfield Diss Norfolk IP22 1PA |
Secretary Name | Mr Thomas Francis Moriarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeypot Lane Wattisfield Diss Norfolk IP22 1PA |
Director Name | Mrs Priti Mehta |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Beattyville Gardens Barkingside Ilford Essex IG6 1JW |
Director Name | Alexander David Ward Poole |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lime House The Drive Rayleigh Essex SS6 8XA |
Director Name | Mr Bhavesh Jagdish Mehta |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Beattyville Gardens Barking Side Ilford Essex IG6 1JW |
Registered Address | 78 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
4 March 2008 | Appointment terminated director alexander poole (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: riverside house 1-5 como street romford RM7 7DN (1 page) |
23 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
15 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
6 February 2006 | Incorporation (17 pages) |