135 Wapping High Street
London
E1 9NQ
Secretary Name | Sam Yusef |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 108 Brookside Crescent Cuffley Potters Bar Hertfordshire EN6 4QL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | B Mistry & Co Pride House, Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 108 brookside crescent cuffley potters bar hertfordshire EN6 4QL (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1999 | Statement of affairs (4 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 December 1998 | Director's particulars changed (1 page) |
18 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 4 riverway house 260 westferry road burrells isle of dogs london E14 3AG (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
24 February 1998 | Secretary's particulars changed (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 9 tom nolan close west ham london E15 3AU (1 page) |
26 February 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page) |
13 September 1996 | Incorporation (17 pages) |