Penzance
Cornwall
TR18 4NQ
Director Name | Cei Bunyan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 July 1997) |
Role | Promotions/Sales |
Correspondence Address | The Basement Flat 3 Clarence Place Penzance Cornwall TR18 2QA |
Secretary Name | Cei Bunyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 July 1997) |
Role | Promotions/Sales |
Correspondence Address | The Basement Flat 3 Clarence Place Penzance Cornwall TR18 2QA |
Director Name | Amanda Susan Waterman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 1994) |
Role | Designer |
Correspondence Address | 145 Ebury Street London SW1 9QN |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 1994) |
Role | Secretary |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | David Leach |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 December 1995) |
Role | Metal Reclamation |
Correspondence Address | 315a London Road Hadleigh Benfleet Essex SS7 2BN |
Secretary Name | Joan Olive Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 2 Francis Walk Crown Hill Rayleigh Essex SS6 7HE |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 12-16 Tiller Road Docklands London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 March 1996 | Registered office changed on 24/03/96 from: harmile house 54 st mary's lane upminster essex RM14 2QT (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Secretary resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
1 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |