Digby Road
London
E9 6HS
Secretary Name | Joan Margaret Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Surridge Court Clapham Road London SW9 9AG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Rbs Wickham House 10 Cleveland Way London E1 4TR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 6 June 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 November 1996 | Accounts for a dormant company made up to 6 June 1995 (4 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: dolm link international martello house martello street london E8 3PE (1 page) |
12 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
31 March 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: clapton business centre 107C downs road clapton pond london E5 8DS (1 page) |
10 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |