London
E3 2QA
Secretary Name | Jose Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Fairfield Road London E3 2QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lubbock Fine Russell Bedford House City Forum 250 City Rd London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 December 1998 | Dissolved (1 page) |
---|---|
9 September 1998 | Completion of winding up (1 page) |
6 January 1998 | Order of court to wind up (1 page) |
23 December 1997 | Court order notice of winding up (1 page) |
28 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Return made up to 30/10/96; full list of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
19 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
29 August 1995 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |