1 Voss Street
London
E2 6JE
Secretary Name | Marko Ljubisic |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 89 Chandos Avenue Ealing London W5 4EP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Martin House 26 -30 Old Church Street London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 February 2000 | Dissolved (1 page) |
---|---|
4 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 August 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Statement of affairs (10 pages) |
13 July 1998 | Resolutions
|
25 June 1998 | Registered office changed on 25/06/98 from: mezzanine floor mappin house 4 winsley street london W1N 7AR (1 page) |
23 April 1998 | Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1998 | Director's particulars changed (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 12-14 argyll street london W1V 1AB (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
19 May 1997 | Incorporation (18 pages) |