London
E1 0BL
Director Name | Dr Nick Fox |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(5 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 May 2008) |
Role | Doctor |
Correspondence Address | 292 Globe Road London E2 0NS |
Secretary Name | William James Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(7 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 May 2008) |
Role | Chief Executive |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Director Name | John Francis Clifford |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1999) |
Role | Solicitor |
Correspondence Address | The Corner House 97 High Road Loughton Essex IG10 4JD |
Director Name | Antony Bryden Besant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1997) |
Role | Solicitor |
Correspondence Address | Woodgers Croft Windfall Wood Common Haslemere Surrey GU27 3BX |
Secretary Name | John Francis Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1999) |
Role | Solicitor |
Correspondence Address | The Corner House 97 High Road Loughton Essex IG10 4JD |
Director Name | Timothy John Budgen |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2000) |
Role | Chartered Survyor |
Correspondence Address | 2 Suffolk Road Barnes London SW13 9PH |
Director Name | Lesley Anne Williams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 September 2005) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 138 Hemingford Road Islington London N1 1DE |
Director Name | Kenneth George Worpole |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1999) |
Role | Writer |
Correspondence Address | 43 Lordship Park London N16 5UN |
Director Name | Prof Michael Keith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1999) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Batty Street London E1 1RH |
Director Name | Soyful Alom |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2000) |
Role | Community Worker/Cllr |
Correspondence Address | 31 Avis Square London E1 0QD |
Secretary Name | Kenneth Richard Coello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highlands Avenue Leatherhead Surrey KT22 8NN |
Director Name | Mr Peter Martin Crookston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2001) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Beversbrook Road London N19 4QQ |
Director Name | Ataur Rahman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 17 Denning Point Commercial Street London E1 6DH |
Secretary Name | Mr Gregory James Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(5 years after company formation) |
Appointment Duration | 8 months (resigned 24 January 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Watercroft 1a Marshal's Drive St Albans Hertfordshire AL1 4RB |
Director Name | Mr Helalur Rahman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2005) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 98 Bromley High Street Bow London E3 3EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2007 | Director resigned (1 page) |
21 June 2006 | Annual return made up to 21/05/06 (4 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 2 clove crescent east india dock london E14 2BE (1 page) |
30 January 2006 | Director resigned (1 page) |
7 September 2005 | Annual return made up to 21/05/05 (5 pages) |
27 May 2004 | Annual return made up to 21/05/04
|
27 May 2004 | Director resigned (1 page) |
14 May 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: east london business alliance superintendents house abbey lane london E15 2RW (1 page) |
9 March 2004 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Annual return made up to 21/05/03
|
2 July 2003 | Resolutions
|
2 July 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
20 June 2002 | Annual return made up to 21/05/02 (5 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
30 July 2001 | Annual return made up to 21/05/01
|
30 July 2001 | New director appointed (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: superintendent's house abbey mills pumping station, abbey l, london E15 2RW (1 page) |
22 June 2000 | Annual return made up to 21/05/00
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
3 March 2000 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
3 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
21 June 1999 | Annual return made up to 21/05/99 (6 pages) |
17 June 1998 | Annual return made up to 21/05/98 (6 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
6 November 1997 | Director resigned (1 page) |
8 October 1997 | Annual return made up to 21/05/97 (4 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
13 November 1996 | Company name changed numberview LIMITED\certificate issued on 14/11/96 (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Secretary resigned;director resigned (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1996 | New secretary appointed;new director appointed (1 page) |
21 May 1996 | Incorporation (11 pages) |