Hurricane Way
Wickford
SS11 8YU
Director Name | Mr Remi Kuti |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Princess Park Manor Royal Drive London N11 3FP |
Director Name | Mr Paul Leonard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broxbournebury Mews Broxbourne Hertfordshire EN10 7JA |
Director Name | Mr Iain Campbell Muir |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalwhinnie Crescent Kilmarnock KA3 1QS Scotland |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Incorporation Statement of capital on 2012-10-09
|
9 October 2012 | Incorporation Statement of capital on 2012-10-09
|