Brentwood
Essex
CM14 4HJ
Director Name | Debbie Ann Strasser |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2008) |
Role | Sales Consultant |
Correspondence Address | School House Bird Lane Great Warley Brentwood Essex CM13 3JU |
Secretary Name | Debbie Ann Strasser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2008) |
Role | Sales Consultant |
Correspondence Address | School House Bird Lane Great Warley Brentwood Essex CM13 3JU |
Director Name | Michael Strasser Ruben |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | School House Bird Lane Brentwood Essex CM13 3JU |
Director Name | Steven Stoffer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Kilworth Avenue Shenfield Essex CM15 8PT |
Secretary Name | Steven Stoffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Kilworth Avenue Shenfield Essex CM15 8PT |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Ad 02/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 282 warley hill brentwood essex CM13 3AB (1 page) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 35 firs avenue london N11 3NE (1 page) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Incorporation (10 pages) |