73 Wapping High Street
London
E1W 2YG
Secretary Name | Mr Christopher John Pover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queens Road Loughton Essex IG10 1RS |
Director Name | Peter Kennedy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2001) |
Role | Recruitment Consultant |
Correspondence Address | 9 St Michaels House Priory Road Wantage Oxfordshire OX12 9DE |
Secretary Name | Meriel Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 31 Hambro Hill Rayleigh Essex SS6 8BN |
Director Name | Paula Lorraine Watts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(4 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2001) |
Role | Sales Director |
Correspondence Address | Thatchover Alchester Road, Chesterton Bicester Oxfordshire OX26 1UW |
Director Name | Patricia Williamson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2000) |
Role | Sales Executive |
Correspondence Address | 27 Blundells Road Tilehurst Hurst Reading Berkshire RG30 4TR |
Secretary Name | Paula Lorraine Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Thatchover Alchester Road, Chesterton Bicester Oxfordshire OX26 1UW |
Secretary Name | Kenneth Michael Darvell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 1 Callow Croft Burbage Marlborough Wiltshire SN8 3TB |
Registered Address | Heathcock Court 415 Strand London WC2R 0NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: susan hamilton personnel services LIMITED 43-44 lbemarie street london W1S 4JJ (1 page) |
21 May 2004 | Return made up to 14/02/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (10 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 43-44 albemarle street london W1S 4JJ (1 page) |
9 March 2002 | Return made up to 14/02/02; full list of members
|
21 December 2001 | Full accounts made up to 31 August 2001 (16 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 45 doughty street london WC1N 2LR (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
21 March 2001 | Return made up to 14/02/01; full list of members
|
25 January 2001 | Director resigned (1 page) |
17 January 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 45 bedford row london WC1R 4LR (1 page) |
21 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
18 February 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
11 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1997 | Return made up to 14/02/97; no change of members
|
10 March 1997 | Director's particulars changed (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 November 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |