113-115 George Lane
London
E18 1AB
Director Name | Fenchurch Marine Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2004) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1996(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 08 March 1995(12 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1996) |
Correspondence Address | 3rd Floor 4 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 June 1999) |
Correspondence Address | 2nd Floor 123/125 City Road London EC1V 1JB |
Director Name | Firebrand Limited (Corporation) |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 20 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2001) |
Correspondence Address | 197 Main Street Road Town Tortola British Virgin Islands |
Secretary Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2000) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | Enterprise House 113-115 George Lane London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2004 | Application for striking-off (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
6 February 2001 | New director appointed (3 pages) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 December 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
3 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
28 August 1998 | New director appointed (4 pages) |
21 August 1998 | Director resigned (1 page) |
21 July 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 July 1998 | Resolutions
|
14 July 1998 | Return made up to 11/03/98; no change of members (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 2ND floor 123/125 city road london EC1V 1JB (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Return made up to 11/03/96; no change of members
|
11 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 February 1996 | Resolutions
|
4 April 1995 | Return made up to 11/03/95; full list of members (6 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |