Great Dunmow
CM6 1UG
Director Name | Mr Raj Samtani |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2013(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 June 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 71 Springfields Dunmow Essex CM6 1BS |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | The Cart Lodge Church Lane Ford End Chelmsford Essex CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
1 at £1 | Simon Whittle 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 June 2013 | Company name changed way forward technologies LIMITED\certificate issued on 07/06/13
|
5 June 2013 | Registered office address changed from 9 Commerce Way Lynchwood Peterborough PE2 6LR England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 9 Commerce Way Lynchwood Peterborough PE2 6LR England on 5 June 2013 (1 page) |
5 June 2013 | Appointment of Mr Raj Samtani as a director (2 pages) |
8 April 2013 | Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 8 April 2013 (1 page) |
18 March 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
18 March 2013 | Appointment of Mr Simon Anthony Whittle as a director (2 pages) |
18 March 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
12 March 2013 | Incorporation
|