160 Wapping High Street
London
E1 9XX
Director Name | Christian Michel Schembri |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(1 day after company formation) |
Appointment Duration | 10 months (resigned 11 March 1997) |
Role | Commodity Broker |
Correspondence Address | Greenmantle Ockley Road Beare Green Dorking Surrey RH5 4PU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1997) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 4th Floor 12-14 Folgate Street London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 1997 | Secretary resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: regency chambers 70-74 city road london EC1Y 2BJ (1 page) |
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1997 | Application for striking-off (1 page) |
19 March 1997 | Director resigned (1 page) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
13 May 1996 | Incorporation (10 pages) |