6/8 The Highway Wapping
London
E1 9BQ
Secretary Name | Gary Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 6-8 The Highway London E1 9BQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Raymond Judah Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mohammed Baker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 1998) |
Role | Salesman Of Photocopiers |
Correspondence Address | 21b Daws Lane Mill Hill Greater London NW7 4SD |
Secretary Name | Steven Cracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(1 year after company formation) |
Appointment Duration | 3 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 19 Granville Square Peckham Grove London SE15 6DU |
Registered Address | 34 Commercial Road London Greater London E1 1LN |
---|---|
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 | 28 February |
29 February 2000 | Dissolved (1 page) |
---|---|
29 November 1999 | Completion of winding up (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
10 March 1999 | Court order notice of winding up (1 page) |
19 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1998 | Voluntary strike-off action has been suspended (1 page) |
15 September 1998 | Voluntary strike-off action has been suspended (1 page) |
24 August 1998 | Application for striking-off (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (1 page) |
20 May 1998 | Company name changed ventura equipment LIMITED\certificate issued on 21/05/98 (2 pages) |
2 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 February 1998 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 16 st john street london EC1M 4AY (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
28 February 1997 | Incorporation (15 pages) |