Islington
London
N1 8JR
Director Name | Mr Mark Lewis Day |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 2001) |
Role | Vehicle Manager |
Correspondence Address | 35 Tanglyn Avenue Shepperton Middlesex TW17 0AD |
Secretary Name | Richard Michael Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | 59 St Peters Street Islington London N1 8JR |
Director Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Thomas Forrest |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 8a The Paddocks Ballasalla Douglas Isle Of Man Isle Man |
Secretary Name | Thomas Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 8a The Paddocks Ballasalla Douglas Isle Of Man Isle Man |
Secretary Name | Alan David Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Registered Address | Harling House 47-51 Great Suffolk Street London SE1 0BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 January 1999 | Return made up to 05/04/98; full list of members (6 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 2ND floor munro house 14 st cross street london EC1N 8YY (1 page) |
5 March 1998 | Full accounts made up to 31 December 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 March 1995 | Return made up to 05/04/95; full list of members
|