London
SE16 1XR
Secretary Name | Jennifer Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 December 2000) |
Role | Recruitment Consult |
Correspondence Address | 10 Effingham Road Bristol BS6 5BJ |
Secretary Name | Sally Ann Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | 24 Frederick Square London SE16 1XR |
Director Name | Jane Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Lanuage Teaching Consultant |
Correspondence Address | 28 Bramfield Road London SW11 6RB |
Secretary Name | Jane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 28 Bramfield Road London SW11 6RB |
Secretary Name | Karen Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | Camira Long Green Bedfield Suffolk IP13 7HH |
Director Name | Jennifer Mackay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1998) |
Role | Recruitment Consultant |
Correspondence Address | 10 Effingham Road Bristol BS6 5BJ |
Director Name | Mr John Trevor Eades |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Burstow Road London SW20 8SX |
Registered Address | 2 Russia Court East Onega Gate London SE16 1PR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2000 | Company name changed english worldwide LIMITED\certificate issued on 01/08/00 (2 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: the italian building dockhead london SE1 2BS (1 page) |
5 February 1999 | Return made up to 31/12/98; full list of members
|
25 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members
|
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
31 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 17 new concordia wharf mill street london SE1 2BB (1 page) |
10 October 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | New director appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
23 March 1995 | Company name changed powerdeed LIMITED\certificate issued on 24/03/95 (4 pages) |