Tobacco Quay Wapping Wall
London
E1 9SS
Secretary Name | Angela Rosemary Kindell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 December 2002) |
Role | Principal Childrens Training T |
Correspondence Address | Polyanna Childrens Theatre Metropolitan Wharf Wapping London E1 9SS |
Director Name | Angela Rosemary Kindell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 1998) |
Role | Principal Childrens Training T |
Correspondence Address | Polyanna Childrens Theatre Metropolitan Wharf Wapping London E1 9SS |
Secretary Name | Alexandra Ellen Elizabeth Kind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Secretary |
Correspondence Address | Pollyana Childrens Theatre Metropolitan Wharf Wapping London E1 9JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Philips Ell & Gross 54 Welbeck Street London W1M 7HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
9 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
24 March 2000 | Return made up to 04/01/00; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
22 February 1999 | Return made up to 04/01/99; full list of members
|
22 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
9 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
23 April 1997 | Return made up to 04/01/97; no change of members (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
22 October 1996 | New director appointed (2 pages) |
28 April 1996 | Return made up to 04/01/96; full list of members
|
16 April 1996 | Resolutions
|
8 September 1995 | Accounting reference date notified as 31/05 (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 April 1995 | Memorandum and Articles of Association (16 pages) |
19 April 1995 | Resolutions
|
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |