London
SE16 2DB
Secretary Name | Michael Joseph O'Connor |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 28 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Consultant Engineer |
Correspondence Address | 34 Raymouth Road London SE16 2DB |
Secretary Name | Liam Rossiter |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 132 Daniels Road London Se15 |
Director Name | Michael Joseph O'Connor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 months after company formation) |
Appointment Duration | 6 days (resigned 02 February 1994) |
Role | Steel Fabricator |
Correspondence Address | Mobile Home No 9 New Cross Gate Yard New Cross Road London Se14 |
Director Name | Liam Rossiter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1995) |
Role | Works Manager |
Correspondence Address | 40 Mawbey House Old Kent Road London SE4 2JZ |
Director Name | Joseph Rossiter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 April 1995) |
Role | Steel Fabricator |
Correspondence Address | 153 Shardeloes Road London Se14 |
Secretary Name | Joseph Rossiter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 April 1995) |
Role | Steel Fabricator |
Correspondence Address | 153 Shardeloes Road London Se14 |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 February 2006 | Dissolved (1 page) |
---|---|
8 November 2005 | Return of final meeting of creditors (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 34 raymouth road london SE16 2DB (1 page) |
23 May 1997 | Appointment of a liquidator (1 page) |
6 July 1996 | New secretary appointed (2 pages) |
26 May 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 May 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 23/11/95; full list of members (6 pages) |
8 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 February 1996 | Accounts for a small company made up to 30 November 1994 (6 pages) |
14 September 1995 | Secretary resigned (2 pages) |
26 May 1995 | New secretary appointed;new director appointed (2 pages) |
26 May 1995 | Accounting reference date shortened from 30/11 to 31/05 (1 page) |
26 May 1995 | Ad 24/11/93--------- £ si 99@1 (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 34 raymouth road london SE16 2DB (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: mobile home no 9 new cross gate yard new cross road london SE14 (1 page) |