Canning Town
London
E16 4NF
Secretary Name | Safdar Mahmud |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 68 Terrace Road Plaistow London E13 0PB |
Secretary Name | Leonard Cladius Blasse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 January 1997) |
Role | Secretary |
Correspondence Address | 54 Colstead House Watney Market Stepney London E1 2QY |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 259 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 November 1998 | Dissolved (1 page) |
---|---|
26 August 1998 | Completion of winding up (1 page) |
27 April 1998 | Order of court to wind up (1 page) |
16 April 1998 | Court order notice of winding up (1 page) |
12 February 1997 | Resolutions
|
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 34 beaufort court 5TH floor admirals way south quay london E14 9XL (1 page) |
17 January 1997 | Ad 06/01/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 71 bath court bath street london EC1V 9NT (1 page) |
14 January 1997 | Director resigned (1 page) |
20 December 1996 | Incorporation (13 pages) |