London
Se27
Secretary Name | Darrell Roderick Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 June 1998) |
Role | Engineering |
Correspondence Address | 8 Kepler Road London SW4 7NR |
Secretary Name | Nichola Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 July 1996) |
Role | Engineering |
Correspondence Address | 50 Seaforth Crescent London W5 2BZ |
Secretary Name | Olufunmilayo Adeyemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 September 1996) |
Role | Engineering |
Correspondence Address | 6 Faraday House York Rise London NW5 1DU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 147 Tivoli Road West Norwood London SE27 0EE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | Registered office changed on 24/02/98 from: 245A coldharbour lane london SW9 8RR (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 11 dodbrook street london SE27 (1 page) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: britannia suite international house 83-86 deansgate manchester M3 2ER (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Director resigned (2 pages) |
19 April 1996 | Incorporation (11 pages) |