Wanstead
London
E11 2AR
Secretary Name | Andrea Josephine Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Meads Court Carnarvon Road Stratford London E15 4LB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Capri House 45 Hermon Hill London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Application for striking-off (1 page) |
20 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 06/07/97; no change of members (4 pages) |
20 August 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
8 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
23 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
6 July 1995 | Incorporation (24 pages) |