The Bow Quarter Fairfield Road Bow
London
E3 2UH
Director Name | Mr David John Molyneux |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 12 Ronalds Road Islington London N7 |
Secretary Name | Mr Andrew Michael Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 306 Lexington Building The Bow Quarter Fairfield Road Bow London E3 2UH |
Secretary Name | Sharon Leigh Banes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 1994) |
Role | Administrative Assistant |
Correspondence Address | 13 Somerset Road Maidstone Kent ME15 7EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2009 | Return of final meeting of creditors (3 pages) |
12 November 2009 | Notice of final account prior to dissolution (3 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: c/o crompton & sherling 9 argyll st london W1V 2AT (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: c/o crompton & sherling 9 argyll st london W1V 2AT (1 page) |
22 March 1995 | Appointment of a liquidator (1 page) |
22 March 1995 | Appointment of a liquidator (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
16 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1993 | Director resigned (2 pages) |
25 October 1993 | Director resigned (2 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
22 January 1993 | Particulars of mortgage/charge (3 pages) |
22 January 1993 | Particulars of mortgage/charge (3 pages) |
20 October 1992 | Particulars of mortgage/charge (5 pages) |
20 October 1992 | Particulars of mortgage/charge (5 pages) |
22 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |