London
E5 9LF
Secretary Name | Mrs Chanah Gottesman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Moresby Road London E5 9LF |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 10 Moresby Road London E5 9LF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £222 |
Current Liabilities | £11,622 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
11 April 2002 | Dissolved (1 page) |
---|---|
11 January 2002 | Completion of winding up (1 page) |
26 June 2000 | Order of court to wind up (3 pages) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 43 wellington avenue london N15 6AX (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Secretary resigned (2 pages) |
5 February 1997 | Incorporation (15 pages) |