London
NW11 6JG
Director Name | Joe Allen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 February 1998) |
Role | Tailor/Designer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Elderfield Road Clapton London E5 0LG |
Secretary Name | Mr Hassan Esfandiary |
---|---|
Status | Closed |
Appointed | 01 August 1996(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | 23 Lynmouth Road London N2 9LR |
Director Name | Mr Charles Christopher Allen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 August 1996) |
Role | Designer |
Correspondence Address | 7 Wakeham Street Islington London N1 3HP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 186 Upper Street Islington London N1 1RQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
30 April 1996 | Incorporation (13 pages) |