Wanstead
London
E11 2NJ
Secretary Name | Carole Henley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Overton Drive Wanstead London E11 2NJ |
Director Name | Christopher Convery |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Holland Villas Road London W14 8DH |
Director Name | Alison Miller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 1996) |
Role | Employment Consultant |
Correspondence Address | 26 Woodleigh Churchfields London E18 2RF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 August 1997 | Application for striking-off (1 page) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
14 August 1996 | Resolutions
|
23 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 2 grecian crescent london SE19 3HH (1 page) |
13 June 1996 | Director resigned (1 page) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 January 1996 | Ad 31/07/95--------- £ si 16667@1=16667 £ ic 3335/20002 (2 pages) |
19 July 1995 | Return made up to 16/07/95; full list of members (6 pages) |
11 May 1995 | Ad 25/04/95--------- £ si 3333@1=3333 £ ic 2/3335 (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: orion house bryant avenue romford essex RM3 oap (1 page) |