7 Branch Road
London
E14 7JZ
Secretary Name | Philippe Di Meglio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 62 Victoria Wharf Narrow Street London E14 8DD |
Secretary Name | Mary Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1997) |
Role | Housewife |
Correspondence Address | 9 Hillcrest Strabane County Tyrone BT82 8LB Northern Ireland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 July 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Flat 3 Sailmakers House 136 Narrow Street London E14 8BP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 August 2008 | Application for striking-off (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 255 berglen court 7 branch road london E14 7JZ (1 page) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 62 victoria wharf narrow street london E14 8DD (1 page) |
5 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
28 September 1998 | Ad 01/08/98--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
25 September 1998 | Full accounts made up to 31 July 1998 (11 pages) |
16 September 1998 | Return made up to 31/07/98; full list of members
|
28 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 September 1997 | Resolutions
|
23 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
31 July 1996 | Incorporation (17 pages) |