Stubbs Drive Rotherhithe
London
SE16 3EG
Director Name | Victor Anthony Coombs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(same day as company formation) |
Role | Executive |
Correspondence Address | 11 Hollowfield Walk Northolt Middlesex UB5 5SX |
Secretary Name | Errol Paul Coombs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 94 Constable Court Stubbs Drive Rotherhithe London SE16 3EG |
Director Name | Sallah Jeng |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 16 Thornewill House Cable Street London E1 0AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7UR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 94 Constable Court Stubbs Drive London SE16 3EG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 94 constable court stubbs drive rotherhithe london SE16 3EG (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 3TB (1 page) |
6 July 1997 | Return made up to 07/06/97; full list of members
|
3 September 1996 | Registered office changed on 03/09/96 from: 788/790 finchley road london NW11 7UR (1 page) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
24 June 1996 | Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
7 June 1996 | Incorporation (17 pages) |