London
E5 8PA
Director Name | Terry McMillan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 November 2000) |
Role | Property Developer |
Correspondence Address | Unit One 10 The Grange London SE1 3AG |
Secretary Name | Glen Anthony Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 November 2000) |
Role | Property Developer |
Correspondence Address | 115 Rendlesham Road London E5 8PA |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Jennie Morley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 1997) |
Role | Secretary |
Correspondence Address | 337 Whalebone Lane South Romford Essex RM6 6HB |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | 309 Hoe Street London E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | Application for striking-off (1 page) |
6 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
10 November 1999 | Return made up to 22/06/99; no change of members (4 pages) |
24 August 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 May 1999 | Full accounts made up to 30 June 1997 (9 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 80-83 long lane london EC1A 9ET (1 page) |
14 January 1999 | Accounts for a small company made up to 30 June 1996 (5 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Return made up to 22/06/98; full list of members
|
16 July 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Director's particulars changed (1 page) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
5 February 1998 | Particulars of mortgage/charge (4 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 80-83 long lane london EC1A 9ET (1 page) |
25 September 1997 | Return made up to 22/06/97; full list of members (6 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: embankment house acorn business park woodseats close sheffield S8 otb (1 page) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Director's particulars changed (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (4 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (4 pages) |
31 October 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (4 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Return made up to 22/06/95; full list of members
|
19 September 1995 | Registered office changed on 19/09/95 from: embankment house acorn business park woodseats close sheffield S8 otb (1 page) |