Plaistow
London
E13 0JX
Director Name | Jimi Morgan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 32 Redriffe Road Plaistow London E13 0JX |
Secretary Name | Jimi Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 32 Redriffe Road Plaistow London E13 0JX |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Unit 9 Printing House Yard Perseverance Works 38 Kingsland Road London E2 8DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: unit 9 printing house yard perseveranc works 38 kingsland road london E2 8DQ (1 page) |
15 December 1996 | Return made up to 01/08/96; full list of members
|
8 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 42 braganza street kennington london E13 0JX (1 page) |
1 August 1995 | Incorporation (24 pages) |