44 Elam Street
London
SE5 9BW
Secretary Name | Sacha Pierre Chettiar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 28 Manor Road London E10 7AL |
Director Name | Mr Peter Jp Florence |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 340 Bancroft Road Srepney London E1 4BU |
Director Name | Mr Peter Ogiste |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Hatton House Cable Street London E1 8JJ |
Registered Address | Metropolitan Wharf Unit A21 Wapping Wall Wapping,London E1 9SS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 December 1998 | Dissolved (1 page) |
---|---|
17 September 1998 | Completion of winding up (1 page) |
14 April 1998 | Order of court to wind up (2 pages) |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1996 | Return made up to 13/01/96; full list of members (5 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |