Temple Street
London
E2 0QG
Secretary Name | Claire Marie Damblat |
---|---|
Nationality | Frenchh |
Status | Current |
Appointed | 24 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Office Man |
Correspondence Address | 42 Temple Dwellings Temple Street London E2 0QG |
Director Name | George Thomas Madill |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | 42 Temple Dwellings Temple Street London E2 6QG |
Director Name | Gerard Guy Thomas |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1995) |
Role | Dispatch Manager |
Correspondence Address | 181 Teviot Street London E14 6PY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 38 Grange Park Road Leyton London E10 5EA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
21 July 1999 | Dissolved (1 page) |
---|---|
21 April 1999 | Completion of winding up (1 page) |
27 August 1998 | Order of court to wind up (1 page) |
14 August 1998 | Court order notice of winding up (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: unit 14 bow enterprise park violet road bow london E3 3QY (1 page) |
23 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
16 May 1996 | Return made up to 07/05/96; no change of members
|
7 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
21 August 1995 | Return made up to 07/05/94; full list of members (6 pages) |
21 August 1995 | Return made up to 07/05/95; full list of members (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
15 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 181 teviot street london E14 6PY (1 page) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |