Colchester
CO2 7HN
Director Name | Mr James Hudson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2019(same day as company formation) |
Role | Media Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Layer Road Colchester CO2 7HN |
Director Name | Mrs Anna Marie McNab |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2019(same day as company formation) |
Role | Ward Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | Mr Andrew James McNab |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 January 2019(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 36 Well Lane Stock Ingatestone Essex CM4 9LZ |
Registered Address | 36 Well Lane Stock Ingatestone Essex CM4 9LZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2019 | Application to strike the company off the register (2 pages) |
4 January 2019 | Incorporation Statement of capital on 2019-01-04
|