Stewart Street
London
E14 3JN
Director Name | Mr Peter Phillip Joseph Packer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 February 2004) |
Role | Electrician |
Correspondence Address | 41 Ivedon Road Welling Kent DA16 1NN |
Secretary Name | Miss Janice Ruth Futcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 1998) |
Role | Financial Controller |
Correspondence Address | 138 Kelson House London E14 3JN |
Director Name | Janice Ruth Futcher |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 1998) |
Role | Administrator |
Correspondence Address | 138 Kelson House Stewart Street London E14 3JN |
Secretary Name | John Christopher Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 2004) |
Role | Electrician |
Correspondence Address | 110 Kelson House Stewart Street London E14 3JN |
Secretary Name | Brian Albert Willimont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 23 Lexden Drive Romford Essex RM6 4TJ |
Director Name | Robert Malcom Guy |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Building O Trinity Buoy Wharf Orchard Place London E14 0JW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £133,848 |
Gross Profit | £65,791 |
Net Worth | £1,875 |
Current Liabilities | £10,727 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: oak dell fryern road storrington pulborough west sussex RH20 4BJ (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
15 November 2006 | New director appointed (2 pages) |
31 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
11 March 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
7 March 2005 | Return made up to 23/10/04; full list of members (7 pages) |
15 February 2005 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
9 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
12 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
15 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
12 November 1998 | Return made up to 23/10/98; full list of members
|
1 September 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
3 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
20 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
23 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
23 June 1995 | Full accounts made up to 31 October 1994 (10 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: c/o bsg valentine & co 9 the office village romford road london E15 4EA (1 page) |