Amiel Street
London
E1 4JJ
Secretary Name | Dipa Hogue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 April 1999) |
Role | Secretary |
Correspondence Address | 16 Stothard House Amile Street London E1 4JJ |
Secretary Name | Shafiqua Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 105 Solander Gardens London E1 0DF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 2nd Floor 255/9 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Incorporation (14 pages) |