London
SE9 5NA
Director Name | Adrian Jonathan Silas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4a Langley Drive London E11 2LL |
Secretary Name | Nicola Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Clifton Lodge Flax Bourton Road, Failand Bristol BS8 3UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Nicola Evans 30 Marsh Wall London E14 9TP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 December 1997 | Application for striking-off (1 page) |
17 July 1997 | Full accounts made up to 31 December 1996 (1 page) |
30 June 1997 | Return made up to 15/12/96; full list of members
|
15 February 1996 | Memorandum and Articles of Association (15 pages) |
27 December 1995 | Company name changed avid eye LIMITED\certificate issued on 28/12/95 (4 pages) |
15 December 1995 | Incorporation (38 pages) |