Walthamstow
London
E17 4BH
Secretary Name | Greg Robert Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 October 1996) |
Role | Secretary |
Correspondence Address | 1 Sedgwick Road Leyton London E10 6QR |
Director Name | Mr Raymond Albert King |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(9 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1994) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7 Cavendish Court Mayfare Croxley Green Rickmansworth WD3 3DJ |
Secretary Name | Mr Raymond Albert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(9 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1994) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7 Cavendish Court Mayfare Croxley Green Rickmansworth WD3 3DJ |
Director Name | Mr Christopher Stevenson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1995) |
Role | Consultant |
Correspondence Address | 60 Ashley Road London N19 3AF |
Director Name | Mark David Clarke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 94 St Alphonsus Road London SW4 7AT |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Part N1l First Floor Metropolitan Wharf Wapping Wall London E1 9SS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 May 1996 | Application for striking-off (1 page) |
28 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
20 December 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
11 May 1995 | Director resigned (2 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |