82 Great Eastern Street
London
EC2A 3JF
Director Name | Collins Unogu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 17 February 2009) |
Role | Marketing |
Correspondence Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
Director Name | Caroline Unogu |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Marketing |
Correspondence Address | 45 Acton Street London WC1X 9LZ |
Secretary Name | Collins Unogu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Marketing |
Correspondence Address | 45 Acton Street London WC1X 9LZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2006 | Return made up to 24/07/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 November 2005 | Return made up to 24/07/05; full list of members (6 pages) |
31 October 2004 | Return made up to 24/07/04; full list of members
|
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 December 2003 | Withdrawal of application for striking off (1 page) |
14 October 2003 | Voluntary strike-off action has been suspended (1 page) |
8 September 2003 | Application for striking-off (1 page) |
15 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 July 2003 | Return made up to 24/07/03; full list of members
|
27 March 2002 | Registered office changed on 27/03/02 from: 7-11 kensington high street london W8 5NP (1 page) |
27 March 2002 | Return made up to 24/07/01; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
20 October 1999 | Full accounts made up to 31 July 1998 (6 pages) |
6 September 1999 | Return made up to 24/07/99; no change of members
|
26 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 45A acton street london WC1X 9LZ (1 page) |
8 January 1998 | Company name changed carik overseas (uk) LIMITED\certificate issued on 09/01/98 (2 pages) |
22 August 1997 | Return made up to 24/07/97; full list of members
|
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (2 pages) |
24 July 1996 | Incorporation (27 pages) |