Poplar
London
E14 6BL
Director Name | Osmond Cornel Morris |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1996(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Middle Flat 84 Burnt Ash Road London SE12 8PU |
Secretary Name | Osmond Cornel Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1996(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Middle Flat 84 Burnt Ash Road London SE12 8PU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Gerrards Court 86/88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 April 2004 | Dissolved (1 page) |
---|---|
13 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Statement of affairs (10 pages) |
21 May 1998 | Appointment of a voluntary liquidator (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 25A york road ilford essex IG1 3AD (1 page) |
26 August 1997 | Return made up to 05/06/97; full list of members (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 the shrubberies george lane south woodford london E18 1BD (1 page) |
4 July 1996 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Ad 05/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 1000/10000 05/06/96 (1 page) |
5 June 1996 | Incorporation (16 pages) |