1 Channelsea Road
Stratford
London
E15 2SX
Director Name | Simon John Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Beardall Street Hucknall Nottingham NG15 7RP |
Director Name | Mr Lee Richard Hewson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Huckerbys Field Carlton Nottingham NG4 3SN |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr Lee Richard Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Huckerbys Field Carlton Nottingham NG4 3SN |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
18 August 2009 | Accounts made up to 30 September 2008 (5 pages) |
19 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
19 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary lee hewson (1 page) |
9 July 2008 | Company name changed customer creation LIMITED\certificate issued on 10/07/08 (2 pages) |
9 July 2008 | Company name changed customer creation LIMITED\certificate issued on 10/07/08 (2 pages) |
9 July 2008 | Appointment Terminated Secretary lee hewson (1 page) |
30 June 2008 | Appointment terminated director lee hewson (1 page) |
30 June 2008 | Appointment Terminated Director lee hewson (1 page) |
27 May 2008 | Appointment terminated director simon cox (1 page) |
27 May 2008 | Director appointed thomas green (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 1 derby road eastwood nottingham NG16 3PA (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 1 derby road eastwood nottingham NG16 3PA (1 page) |
27 May 2008 | Director appointed thomas green (2 pages) |
27 May 2008 | Appointment Terminated Director simon cox (1 page) |
18 October 2007 | Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2007 | Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
26 September 2007 | Incorporation (14 pages) |
26 September 2007 | Incorporation (14 pages) |