Brentwood
Essex
CM14 5WN
Secretary Name | Nicola Helen Brett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(same day as company formation) |
Role | Finance |
Correspondence Address | 8 Vaughan Williams Way Brentwood Essex CM14 5WN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Rm 42 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (2 pages) |
10 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
30 April 2007 | Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: room 42 millfield business centre t m house ashwells road brentwood essex CM15 9ST (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 16 st john street london EC1M 4NT (1 page) |
28 February 2006 | Incorporation (14 pages) |