Cephas Street
Bethnal Green
London
E1 4HR
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 1998(4 years after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | 596 Kingsland Road Dalston Hackney London E8 4AH |
Director Name | Barry Reginald Speed |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Architectural Salvage |
Correspondence Address | 90b Highbury Park Highbury London N5 2XE |
Secretary Name | Barry Reginald Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Architectural Salvage |
Correspondence Address | 90b Highbury Park Highbury London N5 2XE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,110 |
Cash | £96 |
Current Liabilities | £26,693 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 September 2001 | Dissolved (1 page) |
---|---|
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Appointment of a voluntary liquidator (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Statement of affairs (8 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 30-32 stamford road islington london N1 4NL (1 page) |
4 January 2000 | Return made up to 05/10/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 December 1998 | Return made up to 05/10/98; full list of members (6 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
21 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
1 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
1 November 1995 | Return made up to 05/10/95; full list of members
|