Hackney
London
E8
Director Name | Stella Ebi Ogboru |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 February 2002) |
Role | Secretary |
Correspondence Address | 24 Mountainton Park Avenue Kenton Middlesex HA3 0NW |
Secretary Name | Stella Ebi Ogboru |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 February 2002) |
Role | Secretary |
Correspondence Address | 24 Mountainton Park Avenue Kenton Middlesex HA3 0NW |
Director Name | Mrs Veronica Juliet Elliott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1994) |
Role | Business Woman |
Correspondence Address | 9 The Avenue Musewell Hill London N10 2QE |
Secretary Name | Mrs Veronica Juliet Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1994) |
Role | Business Woman |
Correspondence Address | 9 The Avenue Musewell Hill London N10 2QE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 214 Romford Road London E7 9HY |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £315 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
5 June 2000 | Return made up to 21/06/99; full list of members (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: c/o peter osaler & co 14 tiller road docklands london,E14 8PX (1 page) |
16 June 1998 | Return made up to 21/06/98; no change of members
|
2 September 1997 | Return made up to 21/06/97; no change of members (6 pages) |
29 July 1996 | Full accounts made up to 30 June 1995 (14 pages) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
5 September 1995 | Full accounts made up to 30 June 1994 (14 pages) |
21 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |