Stratford
London
E15 2RW
Secretary Name | Lisa Jane Monks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 52 Botha Road Plaistow London E13 8PQ |
Secretary Name | Gary Michael Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 8 Fieldfare Watermead Aylesbury Buckinghamshire HP19 3FZ |
Director Name | Robert James Hamilton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | High Winds Farm Hicks Road Markyate St Albans Hertfordshire AL3 8LW |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(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 | 09 January 1996(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | Boss House 11 Sugarhouse Lane Stratford London E15 2QS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2001 | Voluntary strike-off action has been suspended (1 page) |
12 January 2001 | Application for striking-off (1 page) |
1 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
16 March 1999 | Company name changed boss public access LIMITED\certificate issued on 17/03/99 (2 pages) |
5 February 1999 | Return made up to 09/01/99; no change of members
|
29 December 1998 | Resolutions
|
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 May 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 09/01/98; full list of members (6 pages) |
3 December 1997 | New director appointed (2 pages) |
27 November 1997 | Auditor's resignation (1 page) |
2 October 1997 | Full accounts made up to 30 September 1996 (10 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
19 March 1997 | Return made up to 09/01/97; full list of members (6 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
17 October 1996 | Particulars of mortgage/charge (7 pages) |
17 October 1996 | Particulars of mortgage/charge (7 pages) |
12 October 1996 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Particulars of mortgage/charge (7 pages) |
6 September 1996 | Accounting reference date notified as 30/09 (1 page) |
5 September 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Particulars of mortgage/charge (7 pages) |
20 August 1996 | Particulars of mortgage/charge (7 pages) |
20 August 1996 | Particulars of mortgage/charge (7 pages) |
17 August 1996 | Particulars of mortgage/charge (7 pages) |
15 August 1996 | Particulars of mortgage/charge (7 pages) |
15 August 1996 | Particulars of mortgage/charge (7 pages) |
15 August 1996 | Particulars of mortgage/charge (7 pages) |
15 August 1996 | Particulars of mortgage/charge (7 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
27 June 1996 | Particulars of mortgage/charge (7 pages) |
12 June 1996 | Particulars of mortgage/charge (7 pages) |
8 June 1996 | Particulars of mortgage/charge (7 pages) |
7 June 1996 | Particulars of mortgage/charge (7 pages) |
26 April 1996 | Particulars of mortgage/charge (7 pages) |
20 April 1996 | Particulars of mortgage/charge (7 pages) |
20 April 1996 | Particulars of mortgage/charge (7 pages) |
11 April 1996 | Particulars of mortgage/charge (7 pages) |
11 April 1996 | Particulars of mortgage/charge (7 pages) |
2 April 1996 | Particulars of mortgage/charge (7 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
8 February 1996 | Particulars of mortgage/charge (11 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: overseas house 19/23 ironmonger row london EC1V 3QA (1 page) |
9 January 1996 | Incorporation (17 pages) |