London
NW3 5AB
Director Name | Christopher Kevin Mulhall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 96 Hermitage Court Knighten Street London E1W 1PW |
Secretary Name | Christopher Kevin Mulhall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 96 Hermitage Court Knighten Street London E1W 1PW |
Director Name | Mr David John Basey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Woodlands Valentine Way Chalfont St Giles Bucks HP8 4JB |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | New Loom House 101 Backchurch Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 February 2004 | Dissolved (1 page) |
---|---|
20 November 2003 | Completion of winding up (1 page) |
11 November 2002 | Court order notice of winding up (2 pages) |
27 May 2002 | Return made up to 03/04/02; full list of members (8 pages) |
29 March 2001 | Return made up to 03/04/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
9 October 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
26 April 2000 | Return made up to 03/04/00; full list of members
|
27 April 1999 | Return made up to 03/04/99; no change of members
|
10 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: suite 3 quay level europe house 1 east smithfield london E1 9AA (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: new loom house 101 backchurch lane london E1 1LU (1 page) |
16 April 1998 | Return made up to 03/04/98; full list of members
|
13 March 1998 | New director appointed (2 pages) |
21 January 1998 | Ad 07/11/97--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
21 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Conve 31/07/97 (1 page) |
19 August 1997 | £ nc 100/1000000 31/07/97 (1 page) |
19 August 1997 | Memorandum and Articles of Association (9 pages) |
19 August 1997 | Ad 31/07/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
11 August 1997 | Ad 30/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: docklands business centre 14 tiller road docklands london E14 8PX (1 page) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Accounts made up to 31 July 1996 (10 pages) |
2 July 1996 | Return made up to 03/04/96; full list of members
|
3 April 1995 | Incorporation (26 pages) |