Whiston Road
London
E2 8SH
Secretary Name | Christopher Lock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Wansdown Place Fulham London SW16 1DN |
Director Name | Christopher Lock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Wansdown Place Fulham London SW16 1DN |
Secretary Name | Leonard Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Witley Court Coram Street London WC1N 1HD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 February 2001 | Dissolved (1 page) |
---|---|
9 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Appointment of a voluntary liquidator (1 page) |
20 August 1998 | Statement of affairs (8 pages) |
20 August 1998 | Resolutions
|
27 July 1998 | Registered office changed on 27/07/98 from: 110 foundling court brunswick centre london WC1 (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 16/04/97; full list of members
|
20 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: sinclair house 3 hastings street london WC1N 9PZ (1 page) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Ad 01/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: kimberley house 13 sutton parade church road london NW4 1RR (1 page) |
15 May 1996 | Resolutions
|
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 May 1996 | Director resigned (1 page) |
16 April 1996 | Incorporation (14 pages) |