London
E2 6DX
Secretary Name | Contractors Accounting Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 July 2001) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Secretary Name | Andrew Rudolf Ross |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 1995(2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 27 Charles Street St Clair New South Wales 2759 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1998) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | 53 Fuller Close London E2 6DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
23 February 2001 | Application for striking-off (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 53 fuller close london E2 6DX (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
6 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 28 museum house burnham street bethnall green london E2 0JA (1 page) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
8 January 1999 | Return made up to 25/10/98; no change of members
|
8 January 1999 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 177A mare street hackney london E8 3RH (1 page) |
6 January 1998 | Return made up to 25/10/97; full list of members
|
28 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 27 alma square london NW8 9PY (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 20 sach road london E5 9LJ (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 5 wilderton road stamford hill london N16 5QY (1 page) |
12 November 1996 | Return made up to 25/10/96; full list of members
|
23 October 1996 | Company name changed transaction LIMITED\certificate issued on 24/10/96 (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 133 scott ellis gardens st johns wood london NW8 9HG (1 page) |
9 July 1996 | Accounting reference date notified as 31/03 (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 20 sach road clapton london E5 9LJ (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 124 osbaldeston road stoke newington london N16 6NJ (1 page) |
2 November 1995 | New secretary appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: suite 12212 72 new bond street london. W1Y 9DD. (1 page) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Secretary resigned;director's particulars changed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
25 October 1995 | Incorporation (30 pages) |