124 Wapping High Street
London
E1W 2NJ
Director Name | Jonathan Sayers |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 01 July 2003) |
Role | Financial Marketing |
Correspondence Address | 3 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Secretary Name | Elizabeth Claire Frahm |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 November 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 3 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Secretary Name | Mark Shawn Evans |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 4 months (resigned 01 November 1991) |
Role | Desinger |
Correspondence Address | 7 Duncan Terrace Islington London N1 8BZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,990 |
Current Liabilities | £6,378 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2003 | Application for striking-off (1 page) |
16 July 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 3 gun wharf 124 wapping high street london E1W 2NJ (1 page) |
16 July 2001 | Return made up to 19/06/01; full list of members
|
16 February 2001 | Registered office changed on 16/02/01 from: old school the common redbourn hertfordshire AL3 7NG (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 August 1999 | Return made up to 19/06/99; full list of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 August 1997 | Return made up to 19/06/97; full list of members (5 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 June 1996 | Return made up to 19/06/96; full list of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 June 1995 | Return made up to 19/06/95; full list of members (6 pages) |