Stewart Street
London
E14 3EU
Director Name | Alan Lipman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Andrew Philip Bland |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 21 Marbeck Close Dinnington Sheffield South Yorkshire S25 2XL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 10 Capstan Square London E14 3EU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
2 October 1997 | £ nc 100/1000 26/09/97 (1 page) |
2 October 1997 | Ad 26/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 October 1997 | Resolutions
|
23 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
7 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
7 February 1997 | Ad 16/01/97-31/01/97 £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 3RD floor, 124 tabernacle street c/o rm company services LIMITED london EC2A 4SD (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
15 January 1997 | Incorporation (20 pages) |