London
SE17 3EE
Director Name | Nathan Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Wingford Road Brixton London SW2 4DR |
Secretary Name | Sandra Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Southview Road Southwick Sussex BN42 4TD |
Director Name | Christine Allnutt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Harbour Way Shoreham By Sea West Sussex BN43 5HG |
Secretary Name | Nathan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Wingford Road Brixton London SW2 4DR |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | City Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 June 2001 | Dissolved (1 page) |
---|---|
5 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Statement of affairs (6 pages) |
23 January 1998 | Appointment of a voluntary liquidator (1 page) |
23 January 1998 | Resolutions
|
13 January 1998 | Registered office changed on 13/01/98 from: st alphage house 4TH floor,2 fore street london EC2Y 5DH (1 page) |
2 May 1997 | Return made up to 21/04/97; full list of members (5 pages) |
1 May 1997 | Secretary resigned (1 page) |
15 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
15 October 1996 | Return made up to 21/04/96; full list of members (3 pages) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
21 April 1995 | Incorporation (30 pages) |