London
E3 2AN
Secretary Name | Prof Norma Elizabeth Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1997(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | Judes Gift 105 Bow Road London E3 2AN |
Director Name | Noel St John Copley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 26a Frome Court Pinner Road Northwood Middlesex HA6 1QP |
Director Name | Lynn James |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 July 1992) |
Role | Sales Manager |
Correspondence Address | 11 Shepherds Mead Leighton Buzzard Bedfordshire LU7 8AH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 February 1997) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 105 Bow Road London E3 2AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £853 |
Cash | £853 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
13 January 2004 | Application for striking-off (1 page) |
31 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 July 1998 | Return made up to 21/06/98; no change of members
|
21 January 1998 | Return made up to 21/06/97; no change of members (6 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 20-22 bedford row london WC1R 4JS (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
21 February 1997 | Secretary resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |