Seven Kings
Ilford
Essex
IG3 8UD
Director Name | Miss Kay Jordan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2000) |
Role | Economic Development |
Country of Residence | United Kingdom |
Correspondence Address | 120 Highgate Road London NW5 1PB |
Secretary Name | Miss Kay Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2000) |
Role | Economic Development |
Country of Residence | United Kingdom |
Correspondence Address | 120 Highgate Road London NW5 1PB |
Director Name | Jane Murray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Programme Executive |
Correspondence Address | 37 Cheshire Street London E2 6EE |
Director Name | Barbara Joy Russell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 28 Biggerstaff Road Stratford London E15 2LU |
Secretary Name | Barbara Joy Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 28 Biggerstaff Road Stratford London E15 2LU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | C/O Armstrong & Co Walker House 6-8 Boundary Street London E2 7JE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2000 | Application for striking-off (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
6 June 1999 | Annual return made up to 28/03/99
|
1 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 September 1998 | Director's particulars changed (1 page) |
23 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 February 1998 | Resolutions
|
10 February 1998 | Secretary resigned;director resigned (1 page) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Secretary resigned;director resigned (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
28 March 1996 | Incorporation (17 pages) |