Shenfield
Essex
CM15 8LR
Secretary Name | Ms Alison Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 May 2009) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gordon Road Shenfield Essex CM15 8LR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 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 | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ms Alison Carroll |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 month after company formation) |
Appointment Duration | 2 months (resigned 01 October 2006) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gordon Road Shenfield Essex CM15 8LR |
Registered Address | 1st Floor Parker House 104 Hutton Road Shenfield Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
23 October 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 16 st john street london EC1M 4NT (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
11 August 2006 | Company name changed risesett LIMITED\certificate issued on 11/08/06 (2 pages) |
29 June 2006 | Incorporation (14 pages) |