Shoreditch
London
E2 7QL
Secretary Name | Matthew Hamilton Roach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | 57 St Leonards Street Bedford Bedfordshire MK42 9EG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Flat 7 162a Hackney Road Shoreditch London E2 7QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 May 1997 | Application for striking-off (1 page) |
7 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
22 January 1996 | Accounting reference date notified as 22/05 (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Incorporation (18 pages) |