London
E14 9FF
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Philip Bernard Brewer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blanche Lane South Mimms Hertfordshire EN6 3NZ |
Secretary Name | Mark Krzyzak |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 1997) |
Role | Manager |
Correspondence Address | 36 Hillbury Road Warlingham Surrey CR6 9TA |
Director Name | Mark Krzyzak |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 36 Hillbury Road Warlingham Surrey CR6 9TA |
Secretary Name | Mr Nicholas Roalfe Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 6 Church Lane Drive Coulsdon Surrey CR5 3RG |
Director Name | Philip Bernard Brewer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blanche Lane South Mimms Hertfordshire EN6 3NZ |
Secretary Name | Mark Krzyzak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 36 Hillbury Road Warlingham Surrey CR6 9TA |
Registered Address | 2nd Floor Morline House 160 London Road Barking Essex IG11 8BB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2000 | Strike-off action suspended (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 June 1998 | Return made up to 19/05/98; full list of members
|
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
3 August 1997 | Return made up to 19/05/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 September 1996 | Return made up to 19/05/96; full list of members (6 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 190 horn lane acton london W3 6PL (1 page) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Company name changed gagalong LIMITED\certificate issued on 10/08/95 (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page) |
9 August 1995 | New secretary appointed (2 pages) |
19 May 1995 | Incorporation (28 pages) |