London
E3 2DA
Secretary Name | Christopher Mansell Flew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Suite 210,Coborn House 3, Coborn Road London E3 2DA |
Director Name | Mr Paul Frank Cockerill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Allard House 4 High Street Williton Taunton Somerset TA4 4NW |
Director Name | Richard John Flew |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Balmoral Way Weston Super Mare North Somerset BS22 9AL |
Director Name | Patricia Ann Flew |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | Suite 210,Coborn House 3, Coborn Road London E3 2DA |
Registered Address | Suite 210,Coborn House 3, Coborn Road London E3 2DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£230,664 |
Cash | £8,875 |
Current Liabilities | £320,840 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2009 | Application for striking-off (1 page) |
10 August 2009 | Appointment terminated director patricia flew (1 page) |
4 November 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Director's change of particulars / patricia flew / 10/03/2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from haulman LTD 84 mill bridge halstead essex CO9 2TD (1 page) |
4 November 2008 | Director and secretary's change of particulars / christopher flew / 10/03/2008 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 October 2003 | Return made up to 15/08/03; full list of members
|
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 49 newcomen road dartmouth devon TQ6 9BJ (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
5 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 October 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1995 (3 pages) |
30 August 1996 | Return made up to 15/08/96; full list of members
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
9 August 1995 | Return made up to 15/08/95; no change of members
|