Surrey Quays
London
SE16 1TE
Secretary Name | Jonathan Trevor Marsland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 41b Coronet Street London Ec1 |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 30 Sherwood Avenue London E18 1PB |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 83 leonard street london EC2A 4QS (1 page) |
23 February 1996 | Director resigned (1 page) |
14 February 1996 | Company name changed jetpace LIMITED\certificate issued on 15/02/96 (2 pages) |
12 January 1996 | Incorporation (10 pages) |