Mill Road
Aveley
Essex
RM15 4SR
Director Name | John Challinor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Vehicle Immobiliser |
Correspondence Address | Aveley Court Lodge Mill Road Aveley South Ockendon RM15 4SR |
Secretary Name | Amanda Jayne Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivendell Berwick Pond Road Rainham Essex RM13 9EJ |
Secretary Name | John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 November 2006) |
Role | Company Director |
Correspondence Address | 48 Maryland Street Stratford London E15 1JD |
Secretary Name | Amanda Jayne Blundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Rivendell Berwick Pond Road Rainham Essex RM13 9EJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Abacus House 18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Compulsory strike-off action has been suspended (1 page) |
6 May 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 July 2008 | Director appointed mr edward blundell (1 page) |
22 July 2008 | Director appointed mr edward blundell (1 page) |
19 June 2008 | Appointment Terminated Secretary amanda blundell (1 page) |
19 June 2008 | Appointment terminated secretary amanda blundell (1 page) |
22 May 2008 | Appointment terminated director john challinor (1 page) |
22 May 2008 | Appointment Terminated Director john challinor (1 page) |
18 October 2007 | Accounts made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
28 February 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
28 February 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Secretary resigned (1 page) |