London
SE11 5AY
Secretary Name | Lorraine Oduro-Bonsarah |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 24 Abraham Drive Silverend Witham Essex CM8 3SP |
Secretary Name | Mr Anthony Terence Channing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 32 Tennyson Drive Newport Pagnell Buckinghamshire MK16 8PH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
8 March 2004 | Dissolved (1 page) |
---|---|
8 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Statement of affairs (6 pages) |
1 September 1998 | Appointment of a voluntary liquidator (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page) |
12 March 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
23 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
23 February 1998 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Return made up to 16/01/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: sir peter thompson house 25 market close poolen dorset BH15 1NE (1 page) |