Stratford
London
E15 4NE
Director Name | Byron O'Neil Spencer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 01 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Painter And Decorator |
Correspondence Address | 56 Fitzalan Street Kennington London SE11 6QT |
Director Name | Patrick Joseph Cabey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1994) |
Role | Decorator |
Correspondence Address | 64c Cricketfield Road Clapton London E5 8NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4-8 Tabernacle Street London EC2A 4UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 5 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 September 2000 | Dissolved (1 page) |
---|---|
23 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 1999 | Statement of affairs (6 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Appointment of a voluntary liquidator (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 139 cranbrook road ilford essex (1 page) |
18 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
20 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
26 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
26 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 5 April 1996 (11 pages) |
31 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
28 March 1995 | Full accounts made up to 5 April 1994 (16 pages) |