Forest Gate
London
E7 9AN
Director Name | Iain James Peter Scott |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(same day as company formation) |
Role | Musician Teacher |
Correspondence Address | 6 Rose Avenue Morden Surrey SM4 6DE |
Secretary Name | Eric Stuart Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 52 Bridger Way Crowborough East Sussex TN6 2XE |
Secretary Name | Michael Hugh Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 49 Earlham Grove Forest Gate London E7 9AN |
Secretary Name | Frances Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 150 Weybourne Road Farnham Surrey GU9 9HD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Application for striking-off (1 page) |
30 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 July 2000 | Secretary's particulars changed (1 page) |
17 July 2000 | Return made up to 26/06/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
29 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
1 May 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
15 February 1996 | Accounting reference date notified as 30/06 (1 page) |
15 February 1996 | Ad 19/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 June 1995 | Incorporation (28 pages) |