2/4 Westferry Road
London
E14 8JN
Secretary Name | Ellen O'Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 6 Quoile Park Downpatrick County Down BT30 6SH Northern Ireland |
Secretary Name | Angela Margaret O Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 6 Kary Hill House Quoile Park Downpatrick County Down BT30 6SH Northern Ireland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 302 Cascades Tower 2/4 Westferry Road London E14 8JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2001 | Application for striking-off (1 page) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
26 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: jsa house 110 the parade watford WD1 2GB (1 page) |
23 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 May 1998 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: suite 5 equity house 42 central square wembley middlesex HA9 7AL (1 page) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: flat 25 cunningham court maida vale london W9 1AE (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New secretary appointed (1 page) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
24 October 1995 | New director appointed (2 pages) |
25 August 1995 | Incorporation (28 pages) |