Patriot Square
London
E2 9NT
Secretary Name | Georgina Molly Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 6 William Caslon House Patriot Square Bethnal Green London E2 9NT |
Director Name | Mr Peter John Harris |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Manager |
Correspondence Address | 31 Ditton Hall Road Surbiton Surrey KT6 5JR |
Secretary Name | Mr Peter John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Manager |
Correspondence Address | 31 Ditton Hall Road Surbiton Surrey KT6 5JR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 19/29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,412 |
Cash | £23,598 |
Current Liabilities | £53,150 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
22 June 2000 | Return made up to 28/04/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
29 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
23 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
16 July 1998 | Return made up to 28/04/98; full list of members (6 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
2 June 1997 | Ad 28/04/97-19/05/97 £ si 100@1=100 £ ic 1/101 (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 19-29 woburn place london WC1 0XF (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 May 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (14 pages) |