Islington
London
N1 3PA
Director Name | David Scott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 1996) |
Role | Consultant |
Correspondence Address | 32 Lime Road Erith Kent DA8 4HW |
Secretary Name | David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 1996) |
Role | Secretary |
Correspondence Address | 32 Lime Road Erith Kent DA8 4HW |
Secretary Name | Pax Allotey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 888 East Rochester Way Sidcup Kent DA15 8PD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 505 New Loom House 101 Backchurch Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 August 2000 | Dissolved (1 page) |
---|---|
22 May 2000 | Completion of winding up (2 pages) |
30 April 1999 | Order of court to wind up (1 page) |
23 March 1999 | Court order notice of winding up (1 page) |
6 January 1999 | Secretary resigned (1 page) |
7 July 1998 | Strike-off action suspended (1 page) |
24 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | Full accounts made up to 31 October 1994 (9 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 888 east rochester way sidcup kent DA15 8PD (1 page) |
7 May 1996 | Secretary resigned;director resigned (2 pages) |
7 May 1996 | New secretary appointed (1 page) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: hesse armah 107 ventura house 176 acre lane london SW2 5UL (1 page) |