Burrels Wharf Square
London
E14 3TB
Secretary Name | Sharon Hayden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | 29 Apperley Drive Quedgeley Gloucester Gloucestershire GL2 4WP Wales |
Director Name | Beverley Kelly |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Administrator (Accounts) |
Correspondence Address | 11 Cranston Gardens Chingford London E4 9BG |
Director Name | Claudia Kelly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Insurance Broker |
Correspondence Address | 11 Cranston Gardens Chingford London E4 9BG |
Director Name | Mr Arthur Shaw Linsley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 December 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Lakeside Drive Bromley Kent BR2 8QG |
Secretary Name | Mr Arthur Shaw Linsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 December 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Lakeside Drive Bromley Kent BR2 8QG |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 1 Beatty House Admirals Way London E14 9UF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1996 | Return made up to 26/03/96; full list of members
|
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 November 1995 | New secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;director resigned (2 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 2 lanark square glengall bridge isle of dogs london E14 9RE (1 page) |