Unity Wharf Mill Street
London
SE1 2BH
Director Name | Stephen Preisig |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 2nd Floor Flat (River Wing) Unity Wharf Mill Street London SE1 2BH |
Secretary Name | Nicola Mary Preisig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1995(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2nd Floor Flat (River Wing) Unity Wharf Mill Street London SE1 2BH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 2nd Floor Flat (River Wing) Unity Wharf Mill Street London SE1 2BH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
8 August 2003 | Return made up to 23/05/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
19 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
16 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 31 May 2001 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
7 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
15 March 2000 | Resolutions
|
22 September 1999 | Return made up to 23/05/99; full list of members (6 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
27 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
30 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
2 June 1995 | Registered office changed on 02/06/95 from: 16 st john street london EC1M 4AY (1 page) |
2 June 1995 | New secretary appointed;new director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | Director resigned (2 pages) |
2 June 1995 | Secretary resigned (2 pages) |
23 May 1995 | Incorporation (26 pages) |