London
SE16 1PT
Director Name | Steven Raymond Collins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 156 Brunswick Quay London SE16 1PT |
Director Name | Michael John Reynolds |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 30 Burwash House Kipling Estate London SE1 3RW |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | Unit 6 Brunswick Court Druid Street London SE1 2EZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
31 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
24 April 1999 | Director resigned (1 page) |
19 August 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
19 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
7 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
7 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
12 September 1996 | Accounts made up to 31 July 1996 (1 page) |
12 September 1996 | Return made up to 20/07/96; full list of members (8 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: overseas house 19/23 ironmoger row london EC1V 3QY (1 page) |
20 July 1995 | Incorporation (26 pages) |