East Ham
London
E6 1AD
Secretary Name | Patricia Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 33a Plashet Grove East Ham London E6 1AD |
Director Name | Lachlan Gregor Scott Mackenzie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | 31 Pemberton Avenue Ingatestone Essex CM4 0AQ |
Director Name | Michael John Salmon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 20 November 1994) |
Role | Company Director |
Correspondence Address | 36 Minster Way Maldon Essex CM9 6YT |
Secretary Name | Antony Michael Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 20 November 1994) |
Role | Company Director |
Correspondence Address | 36 Minster Way Maldon Essex CM9 6YT |
Director Name | Michael John Salmon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1996) |
Role | Company Director |
Correspondence Address | 33a Plashet Grove London E6 1AD |
Secretary Name | Anthony Michael Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1996) |
Role | Company Director |
Correspondence Address | 33a Plashet Grove London E6 1AD |
Secretary Name | Iain Robert Ross Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 31 Pemberton Avenue Ingatestone Essex CM4 0AQ |
Registered Address | 33 Plashet Grove East Ham London E6 1AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1997 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
10 August 1995 | Return made up to 06/07/95; full list of members (6 pages) |