Stewart Street
London
E14 9JN
Secretary Name | Omobola Omowunini Hicks |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 17 March 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 99 Kelson House Stewart Street London E14 9JN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 214 Romford Road London E7 9HY |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 214 romford road london E7 9HY (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 14 tiller road docklands london E14 8PX (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 June 1998 | Return made up to 17/03/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
21 June 1996 | Particulars of mortgage/charge (4 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
1 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Incorporation (18 pages) |