London
W1H 5WG
Secretary Name | John Henry Gibbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(20 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 9 Park Grove Bexleyheath Kent DA7 6AA |
Secretary Name | Mr Nicholas Eliott Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 1995) |
Role | Company Director |
Correspondence Address | 7 Great Cumberland Mews London W1H 5WG |
Director Name | Andrew Neil Gibbins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1998) |
Role | Sales Director |
Correspondence Address | Flat 2 Bowyer Court 20 Cambridge Road Bromley Kent BR1 4EA |
Secretary Name | James Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1995(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 42 Spencer Road Walthamstow London E17 4BD |
Secretary Name | Mark Edinburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 33 Pepys House Globe Road Bethnal Green London E2 0NB |
Registered Address | 108 New Spitalfields Market Leyton London E10 5SL |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 September 1999 | Application for striking-off (1 page) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | New secretary appointed (1 page) |
23 July 1998 | Secretary resigned (1 page) |
31 May 1998 | Location of register of members (1 page) |
31 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
31 May 1998 | Return made up to 30/03/98; full list of members (5 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Location of debenture register (1 page) |
31 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 May 1997 | Return made up to 30/03/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
20 February 1996 | Auditor's resignation (1 page) |
4 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
17 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |