Ilford
IG1 4AT
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Aquila House, Waterloo Lane Chelmsford CM1 1BN |
---|---|
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 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Appointment of Mr Marlon Jermaine Poyser as a director (2 pages) |
20 October 2009 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
20 October 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
20 October 2009 | Termination of appointment of Edwina Coales as a director (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
20 October 2009 | Termination of appointment of Edwina Coales as a director (1 page) |
20 October 2009 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 20 October 2009 (1 page) |
20 October 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
20 October 2009 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
20 October 2009 | Appointment of Mr Marlon Jermaine Poyser as a director (2 pages) |
20 October 2009 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 20 October 2009 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR united kingdom (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR united kingdom (1 page) |
26 January 2009 | Incorporation (9 pages) |
26 January 2009 | Incorporation (9 pages) |