London
E4 9TB
Director Name | Terry McSweeney |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(same day as company formation) |
Role | Electrician |
Correspondence Address | 62 Victoria Avenue Romford RM5 2QD |
Director Name | Mr Gary Michael Tattam |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kirby Close Romford RM3 9UE |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilson corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
21 August 2006 | Incorporation (15 pages) |