Nelsons Wharf
Newell Street
London
E14 7HR
Secretary Name | Dawn Catherine Dowlatshahi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 74 Cedars Road London SW4 0QB |
Director Name | Suzanne Lucy Hughes-Ross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 53 Galveston Road London SW15 2RZ |
Secretary Name | Suzanne Lucy Hughes-Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 53 Galveston Road London SW15 2RZ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Kotecha & Co [Ats] Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 1999) |
Correspondence Address | Suite 9-11 Chancel House Neasden Lane London NW10 2UF |
Registered Address | Kings House 17 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2001 | Application for striking-off (1 page) |
14 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: somak house 85A wembley hill road wembley middlesex HA9 8BU (1 page) |
24 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
24 June 1999 | Secretary resigned (1 page) |
12 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
11 December 1998 | Amended full accounts made up to 31 May 1997 (9 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Full accounts made up to 31 May 1997 (9 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 536 north circular road london NW10 1SN (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Return made up to 03/05/98; no change of members
|
24 June 1998 | Registered office changed on 24/06/98 from: 2588 po box 843 finchley road london NW11 8NQ (1 page) |
24 June 1998 | Secretary resigned (1 page) |
17 July 1997 | Return made up to 03/05/97; full list of members
|
21 May 1996 | Ad 08/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Incorporation (15 pages) |