Wapping Lane
London
E1 9DA
Director Name | Gary Stephen Butterfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1994(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 29 Arethusa House Cahir Street London E14 3RD |
Director Name | Wayne Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 6 Princes Court Business Centre Wapping Lane London E1 9DA |
Director Name | James Tobias Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Stanley Gardens Road Teddington Middlesex TW11 8SZ |
Secretary Name | Nick George Andrew Harthill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Princes Court Wapping Lane London E1 9DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1999) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | Valentine And Company 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 150 aldersgate street london EC1A 4EJ (1 page) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Return made up to 20/01/98; full list of members (7 pages) |
2 May 1997 | Return made up to 20/01/97; full list of members (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 October 1996 | Secretary resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 20/01/96; no change of members (5 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |