London
N7 9DQ
Secretary Name | Mary Gallagher |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 March 1998(2 years after company formation) |
Appointment Duration | 26 years |
Role | Secretary |
Correspondence Address | 88 Thetford Close Norfolk Avenue London N13 6AU |
Secretary Name | Leigh Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | Fir Trees 35 High Street North Crawley Newport Pagnell Buckinghamshire MK16 9LH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 December 2001 | Dissolved (1 page) |
---|---|
7 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Appointment of a voluntary liquidator (2 pages) |
18 March 1999 | Statement of affairs (11 pages) |
18 March 1999 | Resolutions
|
26 February 1999 | Registered office changed on 26/02/99 from: 3 aztec row berners road islington london N1 0PW (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | New secretary appointed (2 pages) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Incorporation (20 pages) |