Stratford
London
E15 4EN
Secretary Name | Breda Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Holness Road Stratford London E15 4EN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 42 Holness Road Stratford E15 4EN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 May 2000 | Application for striking-off (1 page) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 August 1997 | Return made up to 30/07/97; full list of members
|
29 August 1997 | Resolutions
|
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New secretary appointed (1 page) |
30 July 1996 | Incorporation (17 pages) |