Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Secretarial Administra |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Gaveston Drive Berkhamsted Hertfordshire HP4 1JF |
Registered Address | Wollastons Llp Brierly Place, New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2008 | Application for striking-off (1 page) |
7 February 2008 | New director appointed (2 pages) |
8 January 2008 | Memorandum and Articles of Association (14 pages) |
20 December 2007 | Company name changed notsallow 271 LIMITED\certificate issued on 20/12/07 (3 pages) |
26 October 2007 | Incorporation (27 pages) |