London
N7 0NQ
Director Name | Michael Jack |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 February 2001) |
Role | Manager |
Correspondence Address | 10b Tabley Road London N7 0NQ |
Director Name | Cesare Dieni |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 1995(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2000) |
Role | Computer Network Consultant |
Correspondence Address | 10b Tabley Road London N7 0NQ |
Director Name | Michael Jack |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 February 1996) |
Role | Computer Consultant |
Correspondence Address | 10b Tabley Road London N7 0NQ |
Secretary Name | Cesare Dieni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 1995(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 February 1996) |
Role | Computer Network Consultant |
Correspondence Address | 10b Tabley Road London N7 0NQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Walker House 6-8 Boundary Street London E2 7JE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2000 | Director resigned (1 page) |
14 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: leroy house unit 4T 436 essex road london N1 3QP (1 page) |
16 November 1998 | Return made up to 06/07/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: armstrong & co walker house 6-8 boundary street london E2 7JE (1 page) |
21 October 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
13 August 1997 | Return made up to 06/07/97; no change of members
|
23 January 1997 | New director appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Return made up to 06/07/96; full list of members (6 pages) |
13 November 1996 | New secretary appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 393-395 city road london EC1V 1NE (1 page) |
28 June 1996 | Company name changed the european computer network fo r the arts LIMITED\certificate issued on 01/07/96 (2 pages) |
2 May 1996 | Director resigned (1 page) |
6 July 1995 | Incorporation (20 pages) |